(AD01) Address change date: 9th May 2023. New Address: 79a Cecile Park London N8 9AR. Previous address: Skeet Kaye Hopkins 2nd Floor,Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th April 2019. New Address: Skeet Kaye Hopkins 2nd Floor,Northumberland House 303-306 High Holborn London WC1V 7JZ. Previous address: Gelfand Rennert and Feldman Uk Limited 2nd Floor,Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On 5th April 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd April 2019. New Address: Gelfand Rennert and Feldman Uk Limited 2nd Floor,Northumberland House 303-306 High Holborn London WC1V 7JZ. Previous address: 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st April 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 7th June 2017. New Address: 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ. Previous address: C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 7th June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st April 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st April 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st April 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st April 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th June 2012 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st April 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(34 pages)
|