CS01 |
Confirmation statement with no updates Saturday 8th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th June 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 51 Marloes Road London W8 6LA. Change occurred on Wednesday 17th February 2021. Company's previous address: 51 Marloes Road London W8 6LA England.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 51 Marloes Road London W8 6LA. Change occurred on Wednesday 17th February 2021. Company's previous address: 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB England.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 58-60 C/O Keith Vaudrey & Co Ltd Kensington Church Street London W8 4DB. Change occurred on Wednesday 11th November 2020. Company's previous address: 58 Kensington Church Street London W8 4DB England.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st February 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 58 Kensington Church Street London W8 4DB. Change occurred on Friday 7th June 2019. Company's previous address: First Floor 15 Young Street London W8 5EH.
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th January 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th September 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th September 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 18th September 2015
capital
|
|
TM01 |
Director's appointment was terminated on Friday 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
CERTNM |
Company name changed office address LTD LIMITEDcertificate issued on 28/05/14
filed on: 28th, May 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(26 pages)
|