(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Tue, 1st Jun 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 8th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 30th Mar 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 30th Mar 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, November 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Kinnaird House Fifth Floor 1 Pall Mall East London SW1Y 5AU on Thu, 26th Oct 2017 to Rouen House C/O Ghcp Services Ltd Rouen Road Norwich NR1 1RB
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Tue, 12th Jan 2016
filed on: 25th, January 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 12th Jan 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Church Cottages Mugginton, Weston Underwood Ashbourne Derbyshire DE6 4PL United Kingdom on Thu, 21st Jan 2016 to Kinnaird House Fifth Floor 1 Pall Mall East London SW1Y 5AU
filed on: 21st, January 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|