(CS01) Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Jan 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Kemp House 152 City Road London EC1V 2NX England on Mon, 23rd May 2022 to 124 City Road London EC1V 2NX
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 29th Oct 2021
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Feb 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Oct 2021
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH03) On Fri, 1st Jan 2021 secretary's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Jan 2021 secretary's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Dec 2019
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Jan 2021 secretary's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Sun, 27th Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jan 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) On Wed, 1st Jul 2015, company appointed a new person to the position of a secretary
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 1st Sep 2014
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Heath Farm Capenhurst Lane Capenhurst Chester Cheshire CH1 6HE on Mon, 22nd Jun 2015 to Kemp House 152 City Road London EC1V 2NX
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Jan 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 4th Feb 2015: 1000.00 GBP
capital
|
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 5th Jul 2014. Old Address: 5 Glade Drive Badgers Croft Little Sutton Cheshire CH66 4JE
filed on: 5th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jan 2014
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Jan 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Jan 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Jan 2011
filed on: 9th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 30th Apr 2010. Old Address: Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jan 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 21st Jan 2010. Old Address: Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX
filed on: 21st, January 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2009
| incorporation
|
Free Download
(16 pages)
|