(TM02) Secretary's appointment terminated on Tue, 7th Nov 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Nov 2023
filed on: 7th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 26th Oct 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CH03) On Wed, 27th Nov 2019 secretary's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Nov 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Nov 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Oct 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Lower Ground Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on Thu, 28th Feb 2019 to Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH03) On Thu, 22nd Mar 2018 secretary's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Oct 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 23rd Oct 2015: 1.00 GBP
capital
|
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Oct 2015 secretary's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Oct 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 25th Oct 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 13th, November 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on Tue, 6th Nov 2012. Old Address: 2Nd Floor Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Oct 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Oct 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 28th Oct 2011. Old Address: 73 Ifield Road London Chelsea SW10 9AU United Kingdom
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Oct 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2009
filed on: 25th, November 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 19th Jan 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Oct 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 15th Dec 2009. Old Address: 1St Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 5th Jun 2009 with complete member list
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/05/2009 from 73 ifield road chelsea london SW10 9AU
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Oct 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 28/11/2008 from 38 robinson court, st mary's path, angel islington N1 2RU
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(18 pages)
|