AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 1st August 2021 secretary's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 3rd August 2021 to 14 Litchdon Street Barnstaple EX32 8nd
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st August 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On 7th June 2021 secretary's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Ray Lea Close Maidenhead Berkshire SL6 8QN England on 7th June 2021 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th April 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th April 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 7th June 2021 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 25th May 2021 to 5 Ray Lea Close Maidenhead Berkshire SL6 8QN
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th May 2021
filed on: 9th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 13th April 2021 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 13th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th September 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 22nd July 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd July 2020: 4.00 GBP
filed on: 7th, September 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 22nd July 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 22nd July 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 5th, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 22nd July 2020, company appointed a new person to the position of a secretary
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd July 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd July 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd January 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2018
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 19th March 2018: 3.00 GBP
capital
|
|