(CS01) Confirmation statement with no updates 2024/03/31
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, July 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089290130001, created on 2023/05/24
filed on: 26th, May 2023
| mortgage
|
Free Download
(82 pages)
|
(CS01) Confirmation statement with no updates 2023/03/31
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/03/31
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/03/31
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/02/19
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/24 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/02/19 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/02/19. New Address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB. Previous address: Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2020/06/24 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/24
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 2nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/03/07
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 1st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/03/07
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/03/21
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/21 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/03/21
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/21
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/21
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/07
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018/03/07 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/11/02 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/05/19. New Address: Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB. Previous address: 1st Floor 12-15 Hanger Green Ealing London England W5 3EL
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/07
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/03/07 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/04/22. New Address: 1St Floor 12-15 Hanger Green Ealing London England W5 3EL. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 22nd, April 2015
| address
|
|
(AR01) Annual return drawn up to 2015/03/07 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
(TM02) 2014/04/07 - the day secretary's appointment was terminated
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, March 2014
| incorporation
|
Free Download
(8 pages)
|