(CS01) Confirmation statement with no updates September 14, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 14, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 14, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 14, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 14, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 7, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to February 28, 2022
filed on: 20th, July 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Mallow Street London EC1Y 8RQ England to 202 Liverpool Road London N1 1LE on February 1, 2021
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 7, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 7, 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 14, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on May 14, 2019: 1000.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, July 2019
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 14, 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 14, 2019 new director was appointed.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 14, 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 7, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 7, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 9 Mallow Street London EC1Y 8RQ on May 26, 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 26, 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 7, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 9, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 7, 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 7, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 7, 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 7, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 22, 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On July 22, 2011 new director was appointed.
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 7, 2011. Old Address: 11 Church Road Great Bookham Surrey KT23 3PB
filed on: 7th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) On February 25, 2011 new director was appointed.
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 25, 2011
filed on: 25th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 22, 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 5, 2010
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) On February 5, 2010 new director was appointed.
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 26, 2009
filed on: 26th, November 2009
| officers
|
Free Download
(1 page)
|
(AP01) On November 26, 2009 new director was appointed.
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on November 22, 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 22, 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to November 25, 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to December 4, 2007
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 4, 2007
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(13 pages)
|