(CS01) Confirmation statement with no updates September 24, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 24, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 30, 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 30, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 30, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2022
filed on: 18th, March 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On March 18, 2022 new director was appointed.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 24, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 24, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 15, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 15, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Oakridge House 8 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU England to Oakridge House 8 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU on September 18, 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Autumn House Martinsend Lane Great Missenden Buckinghamshire HP16 9HR England to Oakridge House 8 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU on July 23, 2019
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 15, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 15, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 1 46 Dorset Street London W1U 7NB to Autumn House Martinsend Lane Great Missenden Buckinghamshire HP16 9HR on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 15, 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 8, 2015: 1800.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 15, 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 24, 2013: 1800.00 GBP
filed on: 9th, December 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to September 15, 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 15, 2012 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 15, 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 28, 2011: 1500.00 GBP
filed on: 5th, April 2011
| capital
|
Free Download
(3 pages)
|
(AP03) On March 4, 2011 - new secretary appointed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 4, 2011
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 4, 2011
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 15, 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 23, 2009. Old Address: Suite 1 26 Dorset Street London W1U 7NB
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
(AP01) On November 7, 2009 new director was appointed.
filed on: 7th, November 2009
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 17th, October 2009
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, October 2009
| resolution
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 15, 2009. Old Address: 44 Kingscote Road Edgbaston Birmingham B15 3JY England
filed on: 15th, October 2009
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 5, 2009
filed on: 5th, October 2009
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed deal counsel 001 LIMITEDcertificate issued on 05/10/09
filed on: 5th, October 2009
| change of name
|
Free Download
(3 pages)
|
(288a) On September 23, 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On September 23, 2009 Appointment terminated director
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2009
| incorporation
|
Free Download
(11 pages)
|