(AD01) Address change date: 22nd September 2023. New Address: 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX. Previous address: 2nd Floor, 14 st. George Street London W1S 1FE United Kingdom
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2021
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2021 - the day director's appointment was terminated
filed on: 11th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) 30th June 2021 - the day director's appointment was terminated
filed on: 11th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th February 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 4th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 7th June 2019 - the day director's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 30th June 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 4th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 24th October 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th June 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 4th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 1st December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2016 - the day director's appointment was terminated
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2016
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th July 2016
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2016: 1.00 GBP
capital
|
|
(TM02) 3rd February 2016 - the day secretary's appointment was terminated
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 14th December 2015 - the day director's appointment was terminated
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: 10th March 2015. New Address: 2Nd Floor, 14 St. George Street London W1S 1FE. Previous address: First Floor Skyways House Speke Road Speke Liverpool L70 1AB
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th February 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 7th April 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2014 to 30th June 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 28th February 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 4th February 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2012
| incorporation
|
Free Download
(9 pages)
|