(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 30th May 2020 director's details were changed
filed on: 30th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th May 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Oct 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Oct 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Jul 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 29th Jun 2018. New Address: Grosvenor House 11 st Paul's Square Birmingham B3 1RB. Previous address: Grosvenor House St. Pauls Square Birmingham B3 1RB England
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th Jun 2018. New Address: Grosvenor House St. Pauls Square Birmingham B3 1RB. Previous address: Kemp House 160 City Road London EC1V 2NX England
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 31st May 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 19th Mar 2018. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 24 Hardy House 64 Great Western Road, Westminster London W11 1AA England
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 30th Jan 2018. New Address: 24 Hardy House 64 Great Western Road, Westminster London W11 1AA. Previous address: 24 Hardy House 64 Great Western Road London Westminster W11 1AA England
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 29th Jan 2018. New Address: 24 Hardy House 64 Great Western Road London Westminster W11 1AA. Previous address: Birmingham Research Park, Vincent Drive, Edgbaston Birmingham B15 2SQ England
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 2nd Feb 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Feb 2017. New Address: Birmingham Research Park, Vincent Drive, Edgbaston Birmingham B15 2SQ. Previous address: Birmingham Research Park, Vincent Drive, Edgbaston Birmingham B15 2SQ England
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Feb 2017. New Address: Birmingham Research Park, Vincent Drive, Edgbaston Birmingham B15 2SQ. Previous address: Birmingham Research Park, Vincent Drive, Edgbaston Birmingham Research Park, Vincent Drive, Edgbaston Birmingham B15 2SQ England
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(TM02) Wed, 1st Feb 2017 - the day secretary's appointment was terminated
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Feb 2017. New Address: Birmingham Research Park, Vincent Drive, Edgbaston Birmingham Research Park, Vincent Drive, Edgbaston Birmingham B15 2SQ. Previous address: Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 18th May 2014 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 9th May 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 20th May 2013. Old Address: Dalton House 60 Windsor Avenue Dalton House, 60 Windsor Avenue London London SW19 2RR England
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 20th May 2013. Old Address: Dalton House 60 Windsor Avenue London SW19 2RR England
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 20th May 2013
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 20th May 2013. Old Address: 60 Windsor Avenue Dalton House, 60 Windsor Avenue London SW19 2RR England
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(TM02) Sun, 19th May 2013 - the day secretary's appointment was terminated
filed on: 19th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 19th May 2013. Old Address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England
filed on: 19th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st Apr 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 17th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 13th Jul 2010. Old Address: 5 Percy Street Office 4 London W1T 1DG
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st Apr 2010 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 9th Jul 2009 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 8th Jul 2009 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 11/06/2009 from dalton house 60 windsor avenue london SW19 2RR
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(17 pages)
|