(CS01) Confirmation statement with no updates Wednesday 18th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9-10 9-10 Angel Court Formerly 'Allied Irish Bank' London EC2R 7HB England to East Lodge Woodcote Lane Leek Wootton Warwick CV35 7QD on Tuesday 19th October 2021
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 18th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 20th February 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 11th September 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 10th January 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 2 28 Putney Hill London SW15 6AF England to 9-10 9-10 Angel Court Formerly 'Allied Irish Bank' London EC2R 7HB on Thursday 8th October 2020
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to Flat 2 28 Putney Hill London SW15 6AF on Thursday 4th June 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 7th November 2019
filed on: 7th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Friday 18th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 21st December 2018
filed on: 1st, November 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 18th October 2018.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 180.00 GBP is the capital in company's statement on Wednesday 18th July 2018
filed on: 19th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 23rd April 2018180.00 GBP
filed on: 19th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 18th July 2018170.00 GBP
filed on: 19th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 19th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH03) Own shares purchase
filed on: 19th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Monday 23rd April 2018
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 23rd April 2018
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 16th November 2016
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th October 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 20th October 2016.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 30th September 2016
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Linver Road London England SW6 3RB England to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on Tuesday 24th January 2017
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 16th November 2016
filed on: 16th, November 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 17th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 6th September 2016.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, September 2016
| incorporation
|
Free Download
|