CS01 |
Confirmation statement with no updates Saturday 4th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from East Bridge House East Hill Colchester CO1 2TX England to Office B Stable Road Colchester Essex CO2 7GL on Wednesday 21st September 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from East Bridge House East Street Colchester CO1 2TX England to East Bridge House East Hill Colchester CO1 2TX on Thursday 5th August 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Proudlocks PO Box 77173 London W6 6LU England to East Bridge House East Street Colchester CO1 2TX on Thursday 18th March 2021
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from East Bridge House East Hill Colchester CO1 2TX England to The Proudlocks PO Box 77173 London W6 6LU on Friday 12th March 2021
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Radnor Walk Chelsea London SW3 4BP to East Bridge House East Hill Colchester CO1 2TX on Monday 8th March 2021
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th November 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Monday 9th December 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 9th December 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th December 2018
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 13 Radnor Walk Chelsea London SW3 4BP on Tuesday 10th October 2017
filed on: 10th, October 2017
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 4th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
127.19 GBP is the capital in company's statement on Friday 18th December 2015
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tuesday 4th November 2014
filed on: 11th, December 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Wednesday 4th November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 13 Radnor Walk London Kensington and Chelsea SW3 4BP to 26 Red Lion Square London WC1R 4AG on Wednesday 5th August 2015
filed on: 5th, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 4th November 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 4th November 2013 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 12th February 2014 from 1 Vincent Square London SW1P 2PN
filed on: 12th, February 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 4th November 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 3rd September 2012
filed on: 12th, October 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
117.65 GBP is the capital in company's statement on Monday 3rd September 2012
filed on: 9th, October 2012
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 16th April 2012.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 4th November 2011 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 5th October 2011 from Stuart House 55 Catherine Place London SW1E 6DY
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 30th August 2011 from Unit 3M1 Cooper House 2 Michael Road London SW6 2AD
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 5th August 2011 from 79 a Royal Hospital Road Kensington London SW3 4HN England
filed on: 5th, August 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 27th June 2011
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th January 2011.
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2010
| incorporation
|
Free Download
(31 pages)
|