CS01 |
Confirmation statement with no updates 8th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Veale Wasbroug Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England on 26th April 2023 to Veale Wasbrough Vizards Llp 24 King William Street London EC4R 9AT
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England on 2nd November 2022 to C/O Veale Wasbroug Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Vwv Llp 24 King William Street London EC4R 9AT England on 1st November 2022 to Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 083520520001 in full
filed on: 2nd, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 6th August 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On 6th August 2019, company appointed a new person to the position of a secretary
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Veale Wasbrough Vizards Barnards Inn Fetter Lane London EC4A 1AD on 10th December 2018 to C/O Vwv Llp 24 King William Street London EC4R 9AT
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
AP04 |
On 1st May 2018, company appointed a new person to the position of a secretary
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2016
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Barnards Inn 86 Fetter Lane London EC4A 1AD on 28th October 2015 to C/O Veale Wasbrough Vizards Barnards Inn Fetter Lane London EC4A 1AD
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th January 2015: 100.00 GBP
capital
|
|
AA |
Accounts for the year ending on 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England on 18th December 2013
filed on: 18th, December 2013
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083520520001, created on 5th November 2013
filed on: 13th, November 2013
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 10th April 2013
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2013
filed on: 9th, September 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th April 2013
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(24 pages)
|