(CS01) Confirmation statement with updates August 18, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 9, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 25, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 1, 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 7th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 25, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 25, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 3, 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 3, 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 3rd, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Herkes Courtney Wong Ltd 19 Gerrard Street London W1D 6JG England to 46 Woodhaw Egham TW20 9AR on March 19, 2020
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 25, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 25, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 25, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 41 Millais Road London E11 4HB to C/O Herkes Courtney Wong Ltd 19 Gerrard Street London W1D 6JG on April 16, 2015
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 25, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 25, 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 26th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 25, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 25, 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 6, 2011
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 3, 2011. Old Address: C/O Herkes Courtney Wong Ltd. 19 Gerrard Street London W1D 6JG United Kingdom
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 13, 2011. Old Address: C/O Herkes Courtney Wong Limited 3Rd Floor Gerrard Street London W1D 6JG United Kingdom
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
(AP01) On February 28, 2011 new director was appointed.
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2011
| incorporation
|
Free Download
(28 pages)
|