(CS01) Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th May 2023. New Address: 55 Wells Street London W1T 3PT. Previous address: Uk House Lsh, 5th Floor Oxford Street London W1D 1NN England
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 9th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 11th Aug 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 11th Aug 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Nov 2017. New Address: Uk House Lsh, 5th Floor Oxford Street London W1D 1NN. Previous address: C/O Helix Property Advisers Audley House 9 North Audley Street London W1K 6ZD
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Oct 2017 new director was appointed.
filed on: 22nd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 13th Oct 2017 - the day director's appointment was terminated
filed on: 22nd, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 13th Oct 2017 - the day secretary's appointment was terminated
filed on: 22nd, October 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 13th Oct 2017
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 22nd Jun 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 22nd Jun 2017 - the day secretary's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Jun 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 22nd Jun 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Aug 2016 to Sat, 31st Dec 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 15th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 15th Nov 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Nov 2015: 98.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 15th Nov 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 15th Nov 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 5th Jun 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 5th Jun 2013 - the day director's appointment was terminated
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 5th Jun 2013
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, March 2013
| resolution
|
Free Download
(30 pages)
|
(TM01) Tue, 5th Mar 2013 - the day director's appointment was terminated
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 5th Mar 2013 - the day secretary's appointment was terminated
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Mar 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 26th Feb 2013: 98.00 GBP
filed on: 5th, March 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 5th Mar 2013. Old Address: Beech Lawn Green Lane Belper Derbyshire DE56 1BY
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(TM01) Tue, 5th Mar 2013 - the day director's appointment was terminated
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 15th Nov 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 15th Nov 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On Wed, 21st Dec 2011 secretary's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 31st Aug 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 22nd Jun 2011. Old Address: Pavilions West Cygnet Park Cygnet Road Hampton Peterborough Cambridgeshire PE7 8FD
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 11th Jan 2011
filed on: 11th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 11th Jan 2011 new director was appointed.
filed on: 11th, January 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 11th, January 2011
| resolution
|
Free Download
(36 pages)
|
(AD01) Company moved to new address on Tue, 11th Jan 2011. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 11th, January 2011
| address
|
Free Download
(2 pages)
|
(TM01) Tue, 11th Jan 2011 - the day director's appointment was terminated
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Jan 2011 new director was appointed.
filed on: 11th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2010
| incorporation
|
Free Download
(40 pages)
|