(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 1st June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 1st June 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th December 2020
filed on: 12th, February 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: 8th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th December 2019
filed on: 9th, 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: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Saturday 30th March 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 30th March 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th December 2018
filed on: 11th, January 2019
| 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, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 8th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kinnaird House Fifth Floor 1 Pall Mall East London SW1Y 5AU to Rouen House C/O Ghcp Services Ltd Rouen Road Norwich NR1 1RB on Thursday 26th October 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 8th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Tuesday 12th January 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Tuesday 12th January 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
(CH02) Directors's details were changed on Tuesday 12th January 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Church Cottages Mugginton, Weston Underwood Ashbourne Derbyshire DE6 4PL United Kingdom to Kinnaird House Fifth Floor 1 Pall Mall East London SW1Y 5AU on Thursday 21st January 2016
filed on: 21st, January 2016
| address
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 17th December 2014
filed on: 27th, May 2015
| capital
|
Free Download
(4 pages)
|
(AP02) New member was appointed on Saturday 20th December 2014
filed on: 11th, January 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, December 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|