(CS01) Confirmation statement with no updates 3rd October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England on 26th July 2022 to 5 Brayford Square London E1 0SG
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd August 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 2nd, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 15th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 30th April 2020, company appointed a new person to the position of a secretary
filed on: 3rd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On 12th February 2019 secretary's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 12th February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th January 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unimix House Abbey Road London NW10 7TR England on 23rd January 2018 to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd October 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 15th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 76 Linden Drive Linden Drive Leicester LE5 6AH England on 4th July 2017 to Unimix House Abbey Road London NW10 7TR
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On 21st June 2017, company appointed a new person to the position of a secretary
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unimix House Abbey Road London NW10 7TR on 3rd July 2017 to 76 Linden Drive Linden Drive Leicester LE5 6AH
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st June 2017
filed on: 1st, July 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd October 2016
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st July 2016
filed on: 31st, December 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 3rd October 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2014
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2014
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 70 St Georges Square London SW1V 3RD on 10th October 2014 to Unimix House Abbey Road London NW10 7TR
filed on: 10th, October 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th September 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th September 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(35 pages)
|