(AD02) Register inspection address change date: 1970/01/01. New Address: 27 Redington Road London NW3 7QY. Previous address: 82 Maida Vale London W9 1PR England
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(TM02) 2023/12/21 - the day secretary's appointment was terminated
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2023/12/21
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/01/09. New Address: 27 Redington Road London NW3 7QY. Previous address: The Chimes 82 Maida Vale London W9 1PR United Kingdom
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2023/10/31
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/06/04
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/10/31
filed on: 5th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/04
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/10/31
filed on: 3rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/06/04
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/10/31
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to The Chimes 82 Maida Vale London W9 1PR
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to The Chimes 82 Maida Vale London W9 1PR
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 82 Maida Vale London W9 1PR. Previous address: Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to The Chimes 82 Maida Vale London W9 1PR
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/10/01 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/06/04
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/04/26.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/08/06 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 24th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018/07/10 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/04
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 3rd, August 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2017/07/25. New Address: The Chimes 82 Maida Vale London W9 1PR. Previous address: 16 Northfields Prospect Putney Bridge Road London SW18 1PE
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/04
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2015/10/31
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/04 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2016/06/14
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 9th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/06/04 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/04 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/06/13
capital
|
|
(AA01) Previous accounting period shortened to 2013/12/31
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 14th, January 2014
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/14.
filed on: 14th, January 2014
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/01/06
filed on: 14th, January 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/06/04 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/06/04 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/06/30
filed on: 21st, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/06/04 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/06/30
filed on: 11th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/06/04 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/06/30
filed on: 9th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2009/06/17 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008/10/01 Appointment terminated secretary
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/10/01 Secretary appointed
filed on: 1st, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/09/25 Appointment terminated director
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/09/25 Director appointed
filed on: 25th, September 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, June 2008
| incorporation
|
Free Download
(34 pages)
|