(AD01) Change of registered address from 70 Colombo Street London SE1 8EE England on 13th October 2023 to Mildenham Mill Mildenham Mill Egg Lane Worcester Worcestershire WR3 7SA
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On 30th August 2023 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Mermaid House Puddle Dock London EC4V 3DB England on 7th September 2020 to 70 Colombo Street London SE1 8EE
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd March 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Capital Tower 91 Waterloo Road London SE1 8RT on 4th August 2017 to Mermaid House Puddle Dock London EC4V 3DB
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd June 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd June 2016: 1000.00 GBP
capital
|
|
(SH01) Statement of Capital on 1st March 2016: 1000.00 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th July 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th August 2015: 11.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 83 Broad Lane Hampton Middlesex TW12 3BE United Kingdom on 16th July 2014 to Capital Tower 91 Waterloo Road London SE1 8RT
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th July 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st August 2013: 11.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st July 2012 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Ailsa Avenue St Margarets TW1 1NF Uk on 24th July 2012
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th July 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st August 2010 from 31st July 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th July 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th July 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th December 2009
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd July 2009 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 15th July 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2009
| incorporation
|
Free Download
(13 pages)
|