(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th April 2019. New Address: Windover the Street Selmeston Polegate East Sussex BN26 6TY. Previous address: 2 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE England
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 1st June 2017
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th June 2018. New Address: 2 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE. Previous address: 2 Peverell Court 6-8 London Road Crawley West Sussex RH10 8JE England
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) 16th January 2018 - the day director's appointment was terminated
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 16th January 2018 - the day director's appointment was terminated
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 11th August 2017. New Address: 2 Peverell Court 6-8 London Road Crawley West Sussex RH10 8JE. Previous address: 55 King William Street London EC4R 9AD England
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th June 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 15th November 2016
filed on: 26th, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th October 2016
filed on: 7th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 20th June 2016. New Address: 55 King William Street London EC4R 9AD. Previous address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th June 2016
filed on: 20th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 17th June 2016 - the day director's appointment was terminated
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th June 2015. New Address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF. Previous address: C/O Leigh Saxton Green Llp Clearwater House 4-7 Manchester Street London W1U 3AE
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th June 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th June 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 6th, June 2015
| incorporation
|
Free Download
(8 pages)
|