PRINT THIS PRINT THAT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Change of details for Mr Gavin Seth Drake as a person with significant control on 2023-06-21

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

27/06/2327 June 2023 Change of details for Mr Gavin Seth Drake as a person with significant control on 2023-06-19

View Document

26/06/2326 June 2023 Director's details changed for Mr Gavin Seth Drake on 2023-06-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

14/04/2014 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069661810001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN SETH DRAKE / 28/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SETH DRAKE / 28/06/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM STREETS 48 DOVER STREET MAYFAIR LONDON W1S 4FF ENGLAND

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069661810001

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

02/07/182 July 2018 CESSATION OF GAVIN SETH DRAKE AS A PSC

View Document

06/04/186 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN SETH DRAKE

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O STREETS 30 GREAT PORTLAND STREET LONDON W1W 8QU ENGLAND

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

05/07/165 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM BURY LODGE BURY ROAD STOWMARKET SUFFOLK IP14 1JA

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 30 GREAT PORTLAND STREET LONDON W1W 8QU ENGLAND

View Document

22/07/1522 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SETH DRAKE / 18/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA

View Document

01/12/111 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SETH DRAKE / 10/08/2011

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ECONOMOPOULOS

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ECONOMOPOULOS / 16/09/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SETH DRAKE / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED GAVIN SETH DRAKE

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED ALEXANDER THOMAS ECONOMOPOULOS

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LTD LOGGED FORM

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

05/08/095 August 2009 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/07/0917 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company