(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 42 Beecholme Avenue Mitcham CR4 2HT England on 30th September 2023 to Unit B, 42 Beecholme Ave Mitcham CR4 2HT
filed on: 30th, September 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Napoleon Drive Shrewsbury SY3 5PH England on 29th September 2023 to 42 Beecholme Avenue Mitcham CR4 2HT
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st December 2021 from 29th December 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Harris & Trotter 64 New Cavendish Street London W1G 8TB on 26th February 2022 to 7 Napoleon Drive Shrewsbury SY3 5PH
filed on: 26th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th January 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th January 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2nd August 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 17th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th December 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th January 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP on 21st March 2016 to Harris & Trotter 64 New Cavendish Street London W1G 8TB
filed on: 21st, March 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th March 2016
filed on: 21st, March 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 14th March 2016
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th January 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 22nd December 2015
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd December 2015
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd December 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th December 2015
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, December 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|