AD01 |
Address change date: 31st October 2022. New Address: 110 Cannon Street London EC4N 6EU. Previous address: 5th Floor 60 Great Tower Street London EC3R 5AZ England
filed on: 31st, October 2022
| address
|
Free Download
(2 pages)
|
TM01 |
11th October 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st December 2021 to 30th June 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 30th June 2021 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: 6th September 2021. New Address: 5th Floor 60 Great Tower Street London EC3R 5AZ. Previous address: 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ England
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 26th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
29th November 2019 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th December 2019
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, August 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th May 2019. New Address: 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ. Previous address: 23 Warren Park Way Enderby Leicester LE19 4SA
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st April 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st April 2019 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
1st April 2019 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 14th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th December 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Qdos Court Rossendale Road Earl Shilton Leicestershire LE9 7LY on 16th May 2014
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th December 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st December 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th December 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th December 2009: 10000.00 GBP
filed on: 15th, December 2009
| capital
|
Free Download
(2 pages)
|
TM02 |
15th December 2009 - the day secretary's appointment was terminated
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|