CS01 |
Confirmation statement with no updates 18th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 18th September 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st January 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th November 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th November 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Queen Victoria Street London EC4V 4BE United Kingdom on 17th November 2017 to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 1st March 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Queen Victoria Street London EC4V 4BE England on 1st March 2016 to 71 Queen Victoria Street London EC4V 4BE
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lion House Red Lion Street London WC1R 4GB on 29th February 2016 to 71 Queen Victoria Street London EC4V 4BE
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 1100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th October 2013: 1100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 26th September 2011 director's details were changed
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 26th September 2011
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th September 2011 director's details were changed
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 23rd, November 2010
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th November 2010: 100.00 GBP
filed on: 23rd, November 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2010
filed on: 22nd, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return drawn up to 24th September 2009 with complete member list
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 21st September 2009 Secretary appointed
filed on: 21st, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 13th January 2009 Director appointed
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, December 2008
| mortgage
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 29th, September 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 24th September 2008 Appointment terminated director
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 22nd September 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2008
| incorporation
|
Free Download
(15 pages)
|