(CS01) Confirmation statement with no updates 22nd January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
(TM02) 15th July 2022 - the day secretary's appointment was terminated
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 15th July 2022. New Address: Sheltax Ltd 41 Devonshire Street, Ground Floor, London W1G 7AJ. Previous address: Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA United Kingdom
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th July 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th July 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th July 2022. New Address: 41 Devonshire Street Ground Floor London W1G 7AJ. Previous address: Sheltax Ltd 41 Devonshire Street, Ground Floor, London W1G 7AJ England
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th February 2020. New Address: Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA. Previous address: 2a St George Wharf London SW8 2LE United Kingdom
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 16th August 2019
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 25th July 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th November 2018. New Address: 2a St George Wharf London SW8 2LE. Previous address: 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th July 2016 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd January 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th January 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(23 pages)
|