(CS01) Confirmation statement with no updates November 9, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Mehta & Tengra 24 Bedford Row London WC1R 4TQ to 9 Berners Place London 9 Berners Place London W1T 3AD on November 9, 2023
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 28, 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2021
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 9, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 28, 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On February 21, 2022 new director was appointed.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 21, 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 21, 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 28, 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to November 28, 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates November 29, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from May 28, 2019 to November 28, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2019
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 11, 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 11, 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 4, 2019
filed on: 31st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 4, 2019
filed on: 31st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 18, 2019
filed on: 31st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 18, 2019 new director was appointed.
filed on: 31st, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 28, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control March 4, 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control March 4, 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 29, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 12, 2016
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 23, 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 31, 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 27, 2018
filed on: 29th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 28, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates November 29, 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 28, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 29, 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 28, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 29, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 30, 2015: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: October 31, 2014
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 28, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 29, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 8, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 28, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 29, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 29, 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 4, 2012 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 28, 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(11 pages)
|
(AP01) On May 2, 2012 new director was appointed.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to May 28, 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 7, 2012. Old Address: 4 the Anglers 59-61 High Street Kingston upon Thames Surrey KT1 1NB England
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 29, 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 31, 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(22 pages)
|