CS01 |
Confirmation statement with no updates September 24, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 150 Minories Minories London EC3N 1LS. Change occurred on April 12, 2018. Company's previous address: Beaufort House 15 st. Botolph Street London EC3A 7BB England.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Beaufort House 15 st. Botolph Street London EC3A 7BB. Change occurred on April 27, 2016. Company's previous address: C/O Neil Mcmanus, Sis 6 Lloyd's Avenue London EC3N 3AX.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Neil Mcmanus, Sis 6 Lloyd's Avenue London EC3N 3AX. Change occurred on September 28, 2015. Company's previous address: 133 Houndsditch London EC3A 7BX.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 16, 2014. Old Address: Bernay House Lower Street Haslemere Surrey GU27 2PE England
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2014
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 21, 2013. Old Address: Haslemere House Lower Street Haslemere Haslemere Surrey GU27 2PE United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 6, 2012 new director was appointed.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(22 pages)
|