CS01 |
Confirmation statement with no updates 26th April 2024
filed on: 26th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th September 2009 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th November 2020: 100.00 GBP
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 11th October 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th October 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
11th October 2019 - the day director's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070198070003, created on 10th September 2019
filed on: 17th, September 2019
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th September 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd June 2017. New Address: Blake Tower Floor Lg 12 Barbican London EC2Y 8BR. Previous address: Stonehouse Accountants 30 Thorpe Wood Peterborough PE3 6SR England
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th May 2017. New Address: Stonehouse Accountants 30 Thorpe Wood Peterborough PE3 6SR. Previous address: 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070198070002, created on 29th March 2017
filed on: 30th, March 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 070198070001, created on 13th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th September 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th September 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th September 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Wakefield House 7 Heathcote Road Castle Bytham Grantham Lincolnshire NG33 4SA on 20th September 2013
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th September 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 15th September 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 15th September 2010 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th September 2010 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th September 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 11th January 2011
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2010 to 30th June 2010
filed on: 3rd, November 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(20 pages)
|