AA |
Dormant company accounts made up to June 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 2nd, November 2021
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2019 (was June 30, 2020).
filed on: 24th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ. Change occurred on July 26, 2019. Company's previous address: 11 High Street Baldock Hertfordshire SG7 6AZ England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 12, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement January 31, 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 27, 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 27, 2018 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 27, 2018 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 27, 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 27, 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 27, 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 27, 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 27, 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 27, 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On September 20, 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On August 18, 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2016: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11 High Street Baldock Hertfordshire SG7 6AZ. Change occurred on October 14, 2015. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 14, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 14, 2015 secretary's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 22nd, April 2015
| annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 12th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 12, 2014: 400.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(39 pages)
|