(CH04) Secretary's name changed on Mon, 1st Jan 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Tue, 25th Apr 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 39a Joel Street Northwood Middlesex HA6 1NZ United Kingdom on Tue, 25th Apr 2023 to C/O Sennenpm Ltd 377-399 London Road Camberley Surrey GU15 3HL
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(AP04) On Tue, 25th Apr 2023, company appointed a new person to the position of a secretary
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 26th Jun 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Sat, 1st Jun 2019 secretary's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 2nd Jul 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 4th Dec 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 4th Dec 2017, company appointed a new person to the position of a secretary
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Thurloe Street London SW7 2LT England on Wed, 25th Oct 2017 to 39a Joel Street Northwood Middlesex HA6 1NZ
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 7th Jul 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Dec 2016: 6.00 GBP
filed on: 11th, March 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Sat, 21st Jan 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Jun 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 48 Garfield Road London SW11 5PN on Thu, 30th Jul 2015 to 24 Thurloe Street London SW7 2LT
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Jul 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 24th Jul 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 21st Jul 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Fri, 27th Jun 2014: 2.00 GBP
capital
|
|