CS01 |
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, June 2023
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Apr 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 75 Park Lane Croydon Surrey CR9 1XS on Wed, 3rd Aug 2022 to D S House 306 High Street Croydon Surrey CR0 1NG
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Dec 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Dec 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(10 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, January 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 14th Jan 2020
filed on: 14th, January 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Mar 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Feb 2019 new director was appointed.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 25th Apr 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Apr 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Dec 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 41 Trinity Square London EC3N 4DJ on Mon, 30th Nov 2015 to 75 Park Lane Croydon Surrey CR9 1XS
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Dec 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 8th Apr 2014. Old Address: 39a Welbeck Street London W1G 8DH
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Dec 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 15th Jan 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Wed, 15th Jan 2014
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Nov 2013 new director was appointed.
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 11th Nov 2013. Old Address: Bush House 39 Cardiff Road Llandaff Cardiff CF5 2DP United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Sep 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Dec 2012
filed on: 11th, April 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Wed, 28th Mar 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 27th Mar 2012 new director was appointed.
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, March 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 26th, March 2012
| resolution
|
Free Download
(42 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(27 pages)
|