CH01 |
On 5th December 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2023
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 15th August 2023. New Address: Red Fish Accounts Unit 2 Coolham Road West Grinstead Horsham RH13 8LN. Previous address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th April 2023. New Address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL. Previous address: Hythe House 200 Shepherds Bush Road London W6 7NL England
filed on: 7th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, January 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 20th February 2022
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2019 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th February 2017
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th February 2022. New Address: Hythe House 200 Shepherds Bush Road London W6 7NL. Previous address: 1 Blythe Road London W14 0HG
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079162150001, created on 13th October 2020
filed on: 14th, October 2020
| mortgage
|
Free Download
(19 pages)
|
PSC04 |
Change to a person with significant control 28th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th September 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, February 2019
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 14th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 24th February 2017
filed on: 16th, March 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of allotment of securities
filed on: 9th, March 2017
| resolution
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 24th February 2017: 166.67 GBP
filed on: 27th, February 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2017
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th January 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th October 2015: 15.00 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th October 2015: 85.00 GBP
filed on: 20th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th January 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 27th January 2013 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th January 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2013 to 31st March 2013
filed on: 6th, February 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(38 pages)
|