CS01 |
Confirmation statement with no updates Tuesday 19th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th October 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th October 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 18th December 2018
filed on: 18th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Saturday 6th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from East House 109 South Worple Way London SW14 8TN United Kingdom to 2nd Floor, Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on Thursday 26th April 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 2nd October 2016
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 2nd September 2016
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 6th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Nicholas Peter & Co 1st Floor, North Devonshire House, Devonshire Street London W1W 5DS to East House 109 South Worple Way London SW14 8TN on Thursday 19th October 2017
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
30000.00 GBP is the capital in company's statement on Friday 29th April 2016
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 9th October 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 15th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 9th October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th October 2014
capital
|
|
CH01 |
On Wednesday 29th October 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Vincent Radonich Flat 4 43 Colville Gardens London London W11 2BA to C/O C/O Nicholas Peter & Co 1St Floor, North Devonshire House, Devonshire Street London W1W 5DS on Wednesday 29th October 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 29th October 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th July 2014.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 9th October 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2012
| incorporation
|
Free Download
(7 pages)
|