(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CH03) On Thu, 8th Dec 2022 secretary's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 8th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Dec 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 9 Birch Walk Mitcham CR4 1AS England on Wed, 25th Nov 2020 to 43 Hideaway Work Space 1 Empire Mews London SW16 2BF
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 22nd Sep 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 209 the Ridgeway North Harrow Harrow HA2 7DE England on Fri, 25th Oct 2019 to 9 Birch Walk Mitcham CR4 1AS
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Sep 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Sep 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Eliot Court Furlong Avenue Mitcham Surrey CR4 3GF on Mon, 2nd Jul 2018 to 209 the Ridgeway North Harrow Harrow HA2 7DE
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Sep 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2 Eliot Court Furlong Avenue Mitcham Surrey CR4 3GF England on Tue, 20th Oct 2015 to 2 Eliot Court Furlong Avenue Mitcham Surrey CR4 3GF
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 1st Oct 2015 secretary's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, July 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, July 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 209 the Ridgeway North Harrow Harrow Middlesex HA2 7DE England on Wed, 15th Apr 2015 to Flat 2 Eliot Court Furlong Avenue Mitcham Surrey CR4 3GF
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ on Wed, 15th Apr 2015 to Flat 2 Eliot Court Furlong Avenue Mitcham Surrey CR4 3GF
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Sep 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Sep 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Sep 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, July 2012
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Sep 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 16th Mar 2011. Old Address: Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Sep 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 27th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Sep 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 4th, October 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, October 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/02/2009 from lansdell & rose vicarage house 58 - 60 kensington church street london W8 4DB united kingdom
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 24th, September 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Sep 2008 Appointment terminated secretary
filed on: 23rd, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2008
| incorporation
|
Free Download
(16 pages)
|