(CS01) Confirmation statement with no updates 27th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(25 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 1 Chapel Street Warwick CV34 4HL. Previous address: 24 Old Queen Street London SW1H 9HP United Kingdom
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 13th January 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 21st, February 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 27th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 5th May 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th March 2022
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 27th January 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(23 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 24 Old Queen Street London SW1H 9HP. Previous address: St James House 13 Kensington Square London W8 5HD United Kingdom
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 20th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 27th January 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 27th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(21 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to St James House 13 Kensington Square London W8 5HD at an unknown date
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 9th, December 2016
| accounts
|
Free Download
(21 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: St James House 13 Kensington Square London W8 5HD. Previous address: C/O Caparo Head Office Caparo House Popes Lane Oldbury West Midlands B69 4PJ United Kingdom
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 11th April 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 9th June 2016 - the day director's appointment was terminated
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) 8th November 2015 - the day director's appointment was terminated
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) 17th March 2016 - the day director's appointment was terminated
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th April 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2016
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 11th April 2016
filed on: 17th, May 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th January 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 15th March 2016: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 27th January 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th February 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th January 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th January 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, January 2013
| mortgage
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(11 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th January 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2011
| mortgage
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 31st January 2012 to 31st December 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(50 pages)
|