AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 16, 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, March 2017
| resolution
|
Free Download
(19 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 1, 2017
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 1, 2017: 1.00 GBP
filed on: 17th, February 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF to 279 Waldegrave Road Twickenham TW1 4SU on February 17, 2017
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on October 1, 2014
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Amar Jones Limited County House ; 221-241 Beckenham Road Beckenham Kent BR3 4UF to C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on October 22, 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
On March 1, 2011 - new secretary appointed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 1, 2011. Old Address: 21 Wigmore Street London London W1U 1PJ United Kingdom
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 1, 2011
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(23 pages)
|