(CS01) Confirmation statement with no updates 2024/02/08
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2024/02/08 - the day director's appointment was terminated
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/02/08.
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 7th, January 2024
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2023/02/08
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/12/31 - the day director's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/01/01.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 29th, December 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) 2022/06/01 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/08
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 21st, October 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2021/02/08
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 5th, October 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2020/03/02
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2019/02/20
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 14th, August 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2018/02/27
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2017/02/27
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2017/03/09 - the day director's appointment was terminated
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 22429259.00 GBP is the capital in company's statement on 2016/12/13
filed on: 22nd, January 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/08/29.
filed on: 4th, January 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 2014/08/29 - the day director's appointment was terminated
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(16 pages)
|
(AD01) Address change date: 2016/04/20. New Address: 5 Cavendish Square London W1G 0PG. Previous address: C/O Sdv Ltd. Bernard House 52-54 Peregrine Road Hainault Ilford IG6 3SZ England
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/27 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2016/04/13
capital
|
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 15th, October 2015
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 2015/07/13. New Address: C/O Sdv Ltd. Bernard House 52-54 Peregrine Road Hainault Ilford IG6 3SZ. Previous address: 33 Queen's Gate Place Mews London SW7 5BG England
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/05/29. New Address: 33 Queen's Gate Place Mews London SW7 5BG. Previous address: 10 Snow Hill London EC1A 2AL
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/27 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
(AP01) New director appointment on 2014/06/24.
filed on: 24th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/06/24.
filed on: 24th, June 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2014/05/14
filed on: 3rd, June 2014
| capital
|
Free Download
(5 pages)
|
(TM02) 2014/04/30 - the day secretary's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed de facto 2096 LIMITEDcertificate issued on 30/04/14
filed on: 30th, April 2014
| change of name
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/02/28.
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 2014/04/30 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/04/30 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/04/30 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/30.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2014
| incorporation
|
Free Download
(16 pages)
|