AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 27th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th January 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094088000001, created on Wednesday 7th July 2021
filed on: 13th, July 2021
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th January 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Sunday 31st January 2021
filed on: 25th, January 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Telic Advisory Limited 5th Floor, Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Change occurred on Thursday 21st January 2021. Company's previous address: 3 New Quebec Street 1st Floor Marylebone London W1H 7RE United Kingdom.
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 20th November 2020
filed on: 20th, November 2020
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 5th August 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th January 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th April 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 27th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th January 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 New Quebec Street 1st Floor Marylebone London W1H 7RE. Change occurred on Tuesday 2nd February 2016. Company's previous address: 23 Hanover Square London W1S 1JB United Kingdom.
filed on: 2nd, February 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2015
| incorporation
|
Free Download
(32 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th January 2015
capital
|
|
AD01 |
New registered office address 23 Hanover Square London W1S 1JB. Change occurred on Tuesday 27th January 2015. Company's previous address: 1 Park Row Leeds LS1 5AB United Kingdom.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|