(CS01) Confirmation statement with no updates Friday 8th September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 8th September 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 17th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th December 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 17th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 30th, April 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 17th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, September 2016
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Monday 11th January 2016
filed on: 13th, February 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, August 2015
| resolution
|
Free Download
|
(AD01) New registered office address C/O Parkes & Swan the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX. Change occurred on Thursday 27th August 2015. Company's previous address: Dashwood House 69 Old Broad Street London EC2M 1QS England.
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093590870001, created on Wednesday 6th May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 11th March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 11th March 2015.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on Friday 27th March 2015. Company's previous address: 12 Byron Avenue South Woodford London E18 2HQ.
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 11th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 11th March 2015.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, December 2014
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|