(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 30th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 30th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 15th November 2019
filed on: 15th, November 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Wednesday 2nd October 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 17th May 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Saturday 31st December 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 2nd November 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 10 Victory Park Trident Close Medway City Estate Rochester Kent ME2 4ER. Change occurred on Thursday 19th November 2015. Company's previous address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF. Change occurred on Monday 15th June 2015. Company's previous address: Clearwater House 3rd Floor 4-7 Manchester Street London W1U 3AE.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th May 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
(NEWINC) Company registration
filed on: 30th, May 2013
| incorporation
|
Free Download
(9 pages)
|