CS01 |
Confirmation statement with no updates 2023-09-26
filed on: 7th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 16th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-26
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-26
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-26
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Gemma House 39 Lilestone Street London NW8 8SS at an unknown date
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT United Kingdom to Gemma House 39 Lilestone Street London NW8 8SS on 2020-07-30
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-26
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on 2019-09-17
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-26
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-26
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-26
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-05-11
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-11
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-26 with full list of members
filed on: 27th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ England to Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ on 2015-09-25
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU at an unknown date
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ on 2015-02-12
filed on: 12th, February 2015
| address
|
|
CH01 |
On 2014-12-15 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-09-26
filed on: 7th, November 2014
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2014-09-26 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-01: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-09-26 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-09-26 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat E 8-9 Eldon Grove London NW3 5PS United Kingdom on 2011-11-17
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, September 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|