(CS01) Confirmation statement with no updates 29th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 29th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 23rd April 2021 - the day secretary's appointment was terminated
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 31st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(TM02) 12th May 2015 - the day secretary's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 12th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2nd February 2015. New Address: Porters House 4 Porters Wood St. Albans Hertfordshire AL3 6PQ. Previous address: 9 Percy Street London W1T 1DL
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Porters House 4 Porters Wood St. Albans Hertfordshire AL3 6PQ. Previous address: C/O Venatum Accountancy Ltd 51 Julian Road Ludlow Shropshire SY8 1HD England
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 9th January 2015 - the day director's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th January 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th January 2014: 1430.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th January 2013 with full list of members
filed on: 12th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th January 2012: 1300.00 GBP
filed on: 20th, January 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th January 2012 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48 Charlotte Street London W1T 2NS England on 29th July 2011
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th January 2011 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT on 3rd February 2010
filed on: 3rd, February 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th January 2010 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st January 2010 to 31st December 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 15th, May 2009
| resolution
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/2009 from lincoln villa 51 julian road ludlow shropshire SY8 1HD uk
filed on: 8th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 21st January 2009 Secretary appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 19th January 2009 Director appointed
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 15th January 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, January 2009
| incorporation
|
Free Download
(7 pages)
|