(AD01) Registered office address changed from Apartment 4 Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA England to Crown House, 11 Home Gardens Dartford Kent DA1 1DZ on Monday 19th February 2024
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 5th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 12th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th June 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 129 Finchley Road London NW3 6HY England to Apartment 4 Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA on Tuesday 8th September 2020
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th June 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 23rd December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 12th June 2016
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 21st May 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 3rd August 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd August 2018.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th June 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 15th June 2015.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th April 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th June 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Thursday 30th June 2016 to Wednesday 30th November 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 10th November 2016
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 12th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 24th August 2015
filed on: 9th, November 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 24th August 2015.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th August 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, June 2015
| incorporation
|
Free Download
(7 pages)
|