(CS01) Confirmation statement with updates October 6, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Superstock 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on November 5, 2021
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 1, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 1, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to Superstock 119 the Hub 300 Kensal Road London W10 5BE on March 29, 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 1, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
|
(AP01) On July 5, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 5, 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 1, 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 20th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 1, 2014 with full list of members
filed on: 26th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 1, 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 1, 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 23, 2011: 50000.00 GBP
filed on: 4th, December 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 1, 2011 with full list of members
filed on: 4th, December 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 11th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 11, 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 11, 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 11, 2010. Old Address: 119 the Hub 300 Kensal Road London W10 5BE
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 19, 2009. Old Address: 119 the Hub 300 Kensal Road London W10 5EE
filed on: 19th, November 2009
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 12, 2009. Old Address: Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2009
| incorporation
|
Free Download
(13 pages)
|