CS01 |
Confirmation statement with updates Sunday 3rd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Thursday 27th April 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 140 Tachbrook Street London SW1V 2NE. Change occurred on Thursday 27th April 2023. Company's previous address: 52 Moreton Street London SW1V 2PB England.
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th July 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 28th March 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st December 2021.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Tuesday 1st June 2021) of a secretary
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 52 Moreton Street London SW1V 2PB. Change occurred on Monday 28th June 2021. Company's previous address: 1 Rees Drive Stanmore HA7 4YN England.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th November 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th November 2017.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th November 2017.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th November 2017
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 27th October 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Rees Drive Stanmore HA7 4YN. Change occurred on Friday 28th October 2016. Company's previous address: Unit 3 Lloyds Wharf Mill Street London SE1 2BD.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 13th November 2014.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 19th June 2014 from C/O Currell Management 7 Islington House Upper Street London N1 2XQ
filed on: 19th, June 2014
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
14.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 16th October 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th October 2013.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th November 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 8th December 2011 from 309 Upper Street London W1 2TU
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th November 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 8th December 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 22nd August 2011 from 13-18 Kings Terrace Southsea Hampshire PO5 3AL England
filed on: 22nd, August 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th November 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th October 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 12th, September 2008
| incorporation
|
Free Download
(24 pages)
|