(AD01) Registered office address changed from St Heliers Berrys Hill Berrys Green Westerham TN16 3AG England to 30 Hogarth Drive Shoeburyness Southend-on-Sea SS3 9th on 2023-11-23
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 19th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-26
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-03
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-03
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 16th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-03
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 44 Onslow Gardens South Croydon CR2 9AT England to St Heliers Berrys Hill Berrys Green Westerham TN16 3AG on 2020-03-31
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 92 Glamis Place London E1W 3EF England to 44 Onslow Gardens South Croydon CR2 9AT on 2019-07-31
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-07-03
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-07-31 to 2018-06-30
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-03
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Ludham Lismore Circus London NW5 4SE England to 92 Glamis Place London E1W 3EF on 2018-05-29
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-03
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 25th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-03
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 9 Mordern House Harewood Avenue Westminster London NW1 6NR to 23 Ludham Lismore Circus London NW5 4SE on 2015-11-06
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-03 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-17: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 42 Troutbeck Albany Street Camden London NW1 4EG to 9 Mordern House Harewood Avenue Westminster London NW1 6NR on 2014-09-02
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 Troutbeck Albany Street Camden London NW1 4EG England to 42 Troutbeck Albany Street Camden London NW1 4EG on 2014-08-18
filed on: 18th, August 2014
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Tilson Close Coleman Road London SE5 7TZ United Kingdom to 42 Troutbeck Albany Street Camden London NW1 4EG on 2014-08-12
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-07-03: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|