CS01 |
Confirmation statement with no updates Tuesday 11th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 24th March 2023
filed on: 19th, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 24th March 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st March 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 13th June 2022.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th June 2022.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th March 2022.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 24th March 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd September 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 24th March 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 24th March 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 29th November 2018.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 24th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th May 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 24th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Websters 12 Melcombe Place Marylebone London NW1 6JJ
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 24th March 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Thursday 24th March 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2015
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Tuesday 14th July 2015) of a secretary
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Michael Laurie Magar, Premier House Elstree Way Borehamwood Hertfordshire WD6 1JH. Change occurred on Tuesday 14th July 2015. Company's previous address: Chestnut Court Wingfield Street Ipswich Suffolk IP4 1AR England.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
24.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|