(CS01) Confirmation statement with updates 24th August 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AP02) New member appointment on 24th August 2023.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th May 2023. New Address: Level 4 Ldn:W 3 Noble Street London EC2V 7EE. Previous address: 3rd Floor 141-145 Curtain Road London EC2A 3BX United Kingdom
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd August 2022
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 24th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Address change date: 18th June 2021. New Address: 3rd Floor 141-145 Curtain Road London EC2A 3BX. Previous address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) 16th December 2020 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd September 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2019 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 10th August 2018 - the day director's appointment was terminated
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th June 2017
filed on: 29th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th June 2017
filed on: 28th, June 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) 16th December 2016 - the day director's appointment was terminated
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 16th December 2016 - the day director's appointment was terminated
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd September 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th April 2016: 1499.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th April 2016: 1603.80 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th April 2016: 22063.80 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 31st March 2016
filed on: 6th, May 2016
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, May 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 3rd, May 2016
| resolution
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 28th November 2015: 4.00 GBP
filed on: 8th, December 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 8th, December 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 28th November 2015
filed on: 8th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th November 2015
filed on: 8th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th November 2015
filed on: 8th, December 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd September 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th October 2015. New Address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th. Previous address: 3rd Floor, 141-145 Curtain Road London EC2A 3BX England
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th September 2015. New Address: 3rd Floor, 141-145 Curtain Road London EC2A 3BX. Previous address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th August 2015. New Address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th. Previous address: Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT England
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 3rd November 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th September 2014. New Address: Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT. Previous address: 2Nd Floor, Essel House 29 Foley Street London W1W 7TH England
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, September 2014
| incorporation
|
|