(CS01) Confirmation statement with updates Mon, 26th Feb 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th Oct 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Jul 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 26th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 26th Feb 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 19th Jan 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Jan 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Jan 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 13th Jan 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Portsoken House Rendall and Rittner 155 - 157 Minories London EC3N 1LJ England on Tue, 5th Jan 2021 to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 13th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) On Mon, 1st Apr 2019, company appointed a new person to the position of a secretary
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Portsoken House Rendall and Rittner 155 - 157 Minories London EC3N 1LJ.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Welbeck Street London W1G 8LN United Kingdom on Tue, 26th Mar 2019 to Portsoken House Rendall and Rittner 155 - 157 Minories London EC3N 1LJ
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 26th Feb 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(12 pages)
|
(CH01) On Mon, 26th Feb 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(3 pages)
|
(CH01) On Fri, 3rd Nov 2017 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 4th Nov 2017 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 13th Sep 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 30th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Dec 2016 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Dec 2016
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Mar 2016: 4.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(36 pages)
|