(CS01) Confirmation statement with updates 2023/10/24
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2023/08/30
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, September 2023
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, September 2023
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/08/30. New Address: Wellesley House, 204 London Road Waterlooville PO7 7AN. Previous address: 14 Austin Friars London EC2N 2HE England
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/08/30
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2023/08/30 - the day director's appointment was terminated
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/30.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 17th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/24
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 14 Austin Friars London EC2N 2HE. Previous address: 123 Cannon Street London EC4N 5AX England
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 14th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2022/09/02. New Address: 14 Austin Friars London EC2N 2HE. Previous address: 123 Cannon Street London EC4N 5AX
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/24
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 14th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/10/24
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 123 Cannon Street London EC4N 5AX. Previous address: C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD England
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/10/24
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 22nd, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/10/24
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/10/24 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/10/24
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 17th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2017/10/24
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, June 2017
| accounts
|
Free Download
(13 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus London E14 4HD
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/24
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 5th, August 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2015/10/24 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014/10/24
filed on: 2nd, June 2015
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 30th, May 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2014/10/24 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 14th, August 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) 10001.00 GBP is the capital in company's statement on 2012/12/08
filed on: 19th, May 2014
| capital
|
Free Download
(4 pages)
|
(SH01) 10001.00 GBP is the capital in company's statement on 2012/02/08
filed on: 1st, May 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/10/24 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/30
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/10/31
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/10/31
filed on: 22nd, February 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/11/07 from , Sixty Six North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/10/24 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, October 2011
| incorporation
|
Free Download
(48 pages)
|