(AD01) Change of registered address from Kemp House 160 160 City Road London EC1V 2NX England on Tue, 2nd Jan 2024 to 21 21 Bodnant Gardens London SW20 0UD
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 21 21 Bodnant Gardens London SW20 0UD England on Tue, 2nd Jan 2024 to 21 Bodnant Gardens London SW20 0UD
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 2nd Jan 2023 director's details were changed
filed on: 2nd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Jan 2023
filed on: 2nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Amherst Harnham Lane Withington Cheltenham GL54 4DD England on Sun, 23rd May 2021 to Kemp House 160 160 City Road London EC1V 2NX
filed on: 23rd, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Dec 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 3, 35 Highfield Avenue London NW11 9EU England on Tue, 29th Dec 2020 to Amherst Harnham Lane Withington Cheltenham GL54 4DD
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 19th Dec 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 19th Dec 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 3rd, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 36 Lower Tail Carpenders Park Watford WD19 5DD England on Wed, 4th Jul 2018 to Flat 3, 35 Highfield Avenue London NW11 9EU
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 1st Jul 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Dec 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 15th Apr 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 5 Adamson Court 7 Hertford Road East Finchley London N2 9BW on Fri, 15th Apr 2016 to 36 Lower Tail Carpenders Park Watford WD19 5DD
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Dec 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Jan 2016: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Wing Grange Preston Road Wing Oakham Rutland LE15 8SB on Mon, 27th Apr 2015 to Flat 5 Adamson Court 7 Hertford Road East Finchley London N2 9BW
filed on: 27th, April 2015
| address
|
Free Download
|
(CH01) On Mon, 13th Apr 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Jan 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 10th Apr 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 10th Apr 2014. Old Address: 4 North Street East Uppingham Oakham Rutland LE15 9QL
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Dec 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Dec 2012
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 21st Jun 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Dec 2011 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 20th Jun 2013. Old Address: 4 North Street East Uppingham Oakham Rutland LE15 9QL England
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 30th May 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2011
| incorporation
|
Free Download
(7 pages)
|