AD01 |
Change of registered address from C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom on 2nd April 2024 to 2 st. Giles Square London WC2H 8AP
filed on: 2nd, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th February 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th January 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 13th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 27th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 27th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 6th March 2018
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom on 9th March 2018 to C/O Clintons 55 Drury Lane London WC2B 5RZ
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 9th August 2016
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England on 11th July 2016 to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On 11th July 2016, company appointed a new person to the position of a secretary
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Gordon Dadds 6 Agar Street London WC2N 4HN England on 7th April 2016 to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 12th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ on 25th November 2015 to C/O Gordon Dadds 6 Agar Street London WC2N 4HN
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
AP04 |
On 6th June 2014, company appointed a new person to the position of a secretary
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 28th February 2015 to 31st December 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2014
| incorporation
|
Free Download
(9 pages)
|