(PSC05) Change to a person with significant control Mon, 1st Aug 2016
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from George House 75-83 Borough High Street London SE1 1NH on Mon, 2nd Oct 2023 to Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Oct 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(21 pages)
|
(AP01) On Mon, 26th Jun 2023 new director was appointed.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Jun 2023
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Jun 2023 new director was appointed.
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Jan 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Thu, 31st Oct 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Nov 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Nov 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 15th, October 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Sep 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Wed, 31st Oct 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(23 pages)
|
(SH01) Capital declared on Fri, 10th May 2019: 301.00 GBP
filed on: 30th, May 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, May 2019
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Oct 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending Mon, 31st Oct 2016
filed on: 19th, June 2018
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Apr 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AP04) On Tue, 31st Oct 2017, company appointed a new person to the position of a secretary
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Oct 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Oct 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Sep 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 17th Jan 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Sep 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sat, 31st Oct 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 31st Oct 2015 from Wed, 30th Sep 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Dec 2015 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Dec 2015 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 101.00 GBP
filed on: 15th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 201.00 GBP
filed on: 15th, January 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 9th Dec 2015 new director was appointed.
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Sep 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2014
| incorporation
|
Free Download
(44 pages)
|