(CS01) Confirmation statement with no updates 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd September 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd September 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd September 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS on 25th October 2019 to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083468860001, created on 19th August 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 20th June 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th May 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th May 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 18th May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 23rd September 2017
filed on: 23rd, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd September 2017
filed on: 23rd, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th January 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th January 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 8th January 2013
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 8th January 2013 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|