AD01 |
Change of registered address from PO Box 4385 08752354 - Companies House Default Address Cardiff CF14 8LH on 19th January 2024 to 124-128 City Road London EC1V 2NX
filed on: 19th, January 2024
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Apartment 186 1 st. George Tower London London SW8 2DU England on 8th March 2022 to Penhurst House, 352-356 Battersea Park Road London SW11 3BY
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 8th March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Kensington House 3 Palmer Road London SW11 4FA United Kingdom on 16th December 2021 to Apartment 186 1 st. George Tower London London SW8 2DU
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087523540003, created on 10th December 2021
filed on: 13th, December 2021
| mortgage
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Renaissance Accountants 225 Marsh Wall London E14 9FW on 16th December 2019 to 30 Kensington House 3 Palmer Road London SW11 4FA
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st October 2018
filed on: 12th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 16th June 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 22nd June 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087523540002, created on 9th April 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 087523540001, created on 9th April 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 20000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 16th June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th June 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th June 2016
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Shantou Invesco Ltd 30th Floor 40 Bank Street London E14 5NR on 7th December 2015 to C/O Renaissance Accountants 225 Marsh Wall London E14 9FW
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th December 2014: 20000.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Aspire Uk - Chartered Certified Accountants 41 Norwood Avenue Romford London RM7 0QD United Kingdom on 15th October 2014 to C/O Shantou Invesco Ltd 30Th Floor 40 Bank Street London E14 5NR
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, October 2013
| incorporation
|
Free Download
(18 pages)
|