CS01 |
Confirmation statement with updates 2023/12/11
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/12/11
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2022/01/01
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/01
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/11
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/12/11
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/12/11
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019/12/02 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/12/02
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/11
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/12/11
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2016/12/30
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/12/30
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/05/04 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/04/25 - the day director's appointment was terminated
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/11
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/12/11 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/09/25.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/11 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
2014/01/16 - the day director's appointment was terminated
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/16.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/11 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/24
capital
|
|
MR01 |
Registration of charge 083269000001
filed on: 24th, July 2013
| mortgage
|
Free Download
(41 pages)
|
AP01 |
New director appointment on 2013/02/05.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/12/11
filed on: 5th, February 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
2013/01/14 - the day director's appointment was terminated
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/07 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2012
| incorporation
|
Free Download
(36 pages)
|