CS01 |
Confirmation statement with no updates 2024-01-18
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 19th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-18
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 19th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-18
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-07-05
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-24
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-18
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 9th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-18
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-18
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 6th, September 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2018-03-11
filed on: 11th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-18
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-01-21 director's details were changed
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 26th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-01-18
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-01-08 director's details were changed
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-08 director's details were changed
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O Declan Heavey 71 Queens Road West London E13 0PE. Change occurred at an unknown date. Company's previous address: C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ England.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-11-08
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 254 Pentonville Road London N1 9JY. Change occurred on 2016-11-08. Company's previous address: C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 101 254 Pentonville Road Pentonville Road London N1 9JY. Change occurred on 2016-11-08. Company's previous address: 254 Pentonville Road London N1 9JY England.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 101 Pentonville Road London N1 9JY. Change occurred on 2016-11-08. Company's previous address: Suite 101 254 Pentonville Road Pentonville Road London N1 9JY England.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 101 254 Pentonville Road London N1 9JY. Change occurred on 2016-11-08. Company's previous address: Suite 101 Pentonville Road London N1 9JY England.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-01-31
filed on: 3rd, November 2016
| accounts
|
Free Download
(10 pages)
|
AD02 |
New sail address C/O Sail Business Solutions Ltd 16 the Mall Surbiton Surrey KT6 4EQ. Change occurred at an unknown date. Company's previous address: C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2016-01-18
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 20th, October 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-02-13 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT. Change occurred at an unknown date. Company's previous address: 83 Priory Gardens London N6 5QU.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-01-18
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2014-10-21) of a secretary
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-01-18
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 22nd, October 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 101 254 Pentonville Road London N1 9JY on 2013-04-22
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2013-01-18
filed on: 8th, February 2013
| annual return
|
Free Download
(14 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, January 2013
| address
|
Free Download
(2 pages)
|
CH01 |
On 2012-12-14 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, January 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 83 Priory Gardens London N6 5QU on 2012-12-18
filed on: 18th, December 2012
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-01-31
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2012-01-18
filed on: 10th, February 2012
| annual return
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2011-05-19
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, January 2011
| incorporation
|
Free Download
(32 pages)
|