(CS01) Confirmation statement with updates Wed, 6th Sep 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Thu, 1st Jun 2023 - the day director's appointment was terminated
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Tue, 6th Sep 2022
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 6th Jul 2022 new director was appointed.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 30th Mar 2021. New Address: Fifth Floor, 167 to 169 Great Portland Street London W1W 5PF. Previous address: Field House Chiswick Mall London W4 2PR England
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Wed, 16th Sep 2020 - the day director's appointment was terminated
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 6th Sep 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 3rd, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 11th Sep 2018 - the day director's appointment was terminated
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 2nd Mar 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Wed, 6th Sep 2017 - the day secretary's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Sep 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th May 2017. New Address: Field House Chiswick Mall London W4 2PR. Previous address: 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 2nd Nov 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Mon, 2nd Nov 2015
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 24th Nov 2015. New Address: 55 Loudoun Road St. John's Wood London NW8 0DL. Previous address: 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Nov 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 24th Nov 2015. New Address: 55 Loudoun Road St. John's Wood London NW8 0DL. Previous address: C/O David Adams Surveyors Limited 32 Woodstock Grove London W12 8LE
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Nov 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 18th Nov 2015. New Address: C/O David Adams Surveyors Limited 32 Woodstock Grove London W12 8LE. Previous address: 55 Loudoun Road St. John's Wood London NW8 0DL
filed on: 18th, November 2015
| address
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Nov 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 2nd Nov 2015 - the day secretary's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Nov 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Nov 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 6th Sep 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 4.00 GBP
capital
|
|
(CH01) On Sun, 6th Sep 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 6th Sep 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 6th Sep 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 20th Oct 2015 - the day secretary's appointment was terminated
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 20th Oct 2015. New Address: 55 Loudoun Road St. John's Wood London NW8 0DL. Previous address: Basement 32 Woodstock Grove London W12 8LE
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 20th Oct 2015
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Jul 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th Aug 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 4th Aug 2015: 4.00 GBP
filed on: 20th, August 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 3rd Jul 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 5th Dec 2013
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Dec 2013 - the day director's appointment was terminated
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 6th Sep 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 21st Nov 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Mon, 16th Dec 2013. Old Address: 68 West Heath Road London NW3 7US United Kingdom
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 6th Sep 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 16th Dec 2013: 1.00 GBP
capital
|
|
(AP01) On Tue, 15th Jan 2013 new director was appointed.
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Jan 2013 new director was appointed.
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(19 pages)
|