CS01 |
Confirmation statement with no updates 2023/10/27
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 8th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 1 Chapel Street Warwick CV34 4HL United Kingdom on 2023/04/17 to The Metro Building 1 Butterwick Hammersmith London W6 8DL
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/01/13
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Metro Building 1 Butterwick Hammersmith London W6 8DL United Kingdom on 2023/01/23 to 1 Chapel Street Warwick CV34 4HL
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/27
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from The Metro Building 1 Butterwic Hammersmith London W6 8DL United Kingdom on 2022/01/24 to The Metro Building 1 Butterwick Hammersmith London W6 8DL
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Old Queen Street London SW1H 9HP United Kingdom on 2022/01/21 to The Metro Building 1 Butterwic Hammersmith London W6 8DL
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/27
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Windrush House Windrush Industrial Park Burford Road Witney Oxfordshire OX29 7DX United Kingdom on 2021/10/13 to 24 Old Queen Street London SW1H 9HP
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 19th, March 2021
| accounts
|
Free Download
(12 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2020/11/20
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/02
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from St James House 13 Kensington Square London W8 5HD United Kingdom at an unknown date to 24 Old Queen Street London SW1H 9HP
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/27
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, March 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from St James House 13 Kensington Square London W8 5HD United Kingdom on 2020/02/14 to Windrush House Windrush Industrial Park Burford Road Witney Oxfordshire OX29 7DX
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to St James House 13 Kensington Square London W8 5HD
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AP04 |
On 2020/01/01, company appointed a new person to the position of a secretary
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Windrush House Burford Road Witney OX29 7DX on 2019/12/18 to St James House 13 Kensington Square London W8 5HD
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/27
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England on 2019/10/29 to Windrush House Burford Road Witney OX29 7DX
filed on: 29th, October 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 2018/11/01
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/27
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/08/31
filed on: 13th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU England on 2018/01/10 to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/27
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 9th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2016/08/31
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/27
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 28th, October 2015
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/28
capital
|
|