(AD01) Address change date: Tue, 20th Jun 2023. New Address: The Old Rectory Main Street Glenfield Leicester LE3 8DG. Previous address: 38-42 Harrington Road London SW7 3nd
filed on: 20th, June 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 29th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Tue, 27th Sep 2022 - the day director's appointment was terminated
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th May 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Fri, 11th Mar 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 11th Mar 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 18th Feb 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Feb 2022 new director was appointed.
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Mar 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th May 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 27th May 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Jan 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 7th Jan 2019 - the day director's appointment was terminated
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 28th May 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083300850001, created on Mon, 14th Aug 2017
filed on: 17th, August 2017
| mortgage
|
Free Download
|
(TM01) Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 29th May 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 30th Mar 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 25th Aug 2016 - the day director's appointment was terminated
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 21st Mar 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 21st Mar 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Mar 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th Nov 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Oct 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 25th Aug 2016 - the day director's appointment was terminated
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 14th Mar 2016: 1.00 GBP
capital
|
|
(AP01) On Tue, 9th Feb 2016 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 13th Dec 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 17th Aug 2015. New Address: 38-42 Harrington Road London SW7 3nd. Previous address: 96 Kensington High Street London W8 4SG
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 13th Dec 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 13th Dec 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 31st May 2014
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Sep 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 18th Jul 2013. Old Address: C/O Kingston Smith 141 Wardour Street London W1F 0UT United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(21 pages)
|