CS01 |
Confirmation statement with no updates Saturday 29th July 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH02 |
Directors's details were changed on Friday 30th July 2021
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP England to Public Hall 1 Horse Guards Avenue Westminster London SW1A 2HU on Friday 30th July 2021
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Tuesday 2nd October 2018
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th July 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Little Tufton House 3 Dean Trench Street London SW1P 3HB England to Millbank Tower Suite 1.1 21-24 Millbank London SW1P 4QP on Tuesday 2nd October 2018
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 29th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH02 |
Directors's details were changed on Saturday 20th February 2016
filed on: 16th, August 2016
| officers
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Pill Box 115 Coventry Road London E2 6GG to Little Tufton House 3 Dean Trench Street London SW1P 3HB on Thursday 14th July 2016
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed policy in practice LIMITEDcertificate issued on 20/02/16
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, January 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 49 Tyler Avenue Loughborough LE11 5NL to The Pill Box 115 Coventry Road London E2 6GG on Tuesday 4th August 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st July 2014 to Friday 31st October 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 29th July 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th August 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 29th July 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Friday 23rd August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 29th July 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2011
| incorporation
|
Free Download
(25 pages)
|