(CS01) Confirmation statement with updates Wed, 23rd Oct 2024
filed on: 30th, October 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 27th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Oct 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 4th Jun 2021. New Address: Bramble Barn Mill Lane Weybread Diss Norfolk IP21 5RS. Previous address: 93 Tabernacle Street London EC2A 4BA England
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 29th Sep 2020 to Sun, 28th Feb 2021
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Sep 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 1st Oct 2018 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Jan 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Dec 2018. New Address: 93 Tabernacle Street London EC2A 4BA. Previous address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 9th Oct 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 19th Aug 2017. New Address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW. Previous address: 152-160 Kemp House City Road London EC1V 2DW
filed on: 19th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 10th Jul 2015. New Address: 152-160 Kemp House City Road London EC1V 2DW. Previous address: 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 29th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 23rd Oct 2013
filed on: 16th, June 2014
| document replacement
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Sep 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Nov 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Oct 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 29th Oct 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(36 pages)
|