(CS01) Confirmation statement with no updates 16th December 2023
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th February 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 27th November 2023 - the day director's appointment was terminated
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th November 2023. New Address: 3 Battlers Mews Battlers Green Drive Radlett WD7 8NE. Previous address: 3 Battlers Mews 3 Battlers Mews Radlett WD7 8NE United Kingdom
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th November 2023. New Address: 3 Battlers Mews 3 Battlers Mews Radlett WD7 8NE. Previous address: Memery Crystal, 165 Fleet Street London EC4A 2DY England
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th November 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th December 2021. New Address: Memery Crystal, 165 Fleet Street London EC4A 2DY. Previous address: C/O Memery Crystal Llp 165 Fleet Street London EC4A 2DY
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th December 2020
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 16th December 2020 - the day director's appointment was terminated
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th August 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd August 2018. New Address: C/O Memery Crystal Llp 165 Fleet Street London EC4A 2DY. Previous address: 2 Battlers Mews Radlett WD7 8NE United Kingdom
filed on: 22nd, August 2018
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th July 2018. New Address: 2 Battlers Mews Radlett WD7 8NE. Previous address: The Pool House 13 Thornton Grove Hatch End Middlesex HA5 4HG
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Battlers Mews Battlers Green Drive Radlett WD7 8NE at an unknown date
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 25th June 2018 - the day director's appointment was terminated
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd November 2017
filed on: 2nd, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st November 2017
filed on: 15th, December 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th November 2015, no shareholders list
filed on: 9th, November 2015
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(16 pages)
|