(CS01) Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Oct 2021. New Address: 11 Byland Close Durham DH1 4GY. Previous address: 43 Haughton Green Darlington DL1 2DD England
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Apr 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Jan 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, October 2017
| resolution
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 17th Oct 2017. New Address: 43 Haughton Green Darlington DL1 2DD. Previous address: Streathers Solicitors Llp 44 Baker Street London W1U 7AL
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 12th Oct 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 12th Oct 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th Oct 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 12th Oct 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 12th Oct 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Oct 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Oct 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 11th Oct 2017 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Oct 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 6th Sep 2017 - the day director's appointment was terminated
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Sep 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 26th Jul 2017. New Address: Streathers Solicitors Llp 44 Baker Street London W1U 7AL. Previous address: Accurist House 44 Baker Street London W1U 7AL
filed on: 26th, July 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 25th Oct 2014
filed on: 23rd, June 2017
| annual return
|
Free Download
(19 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 25th Oct 2015 with full list of members
filed on: 23rd, June 2017
| annual return
|
Free Download
(18 pages)
|
(SH01) Capital declared on Fri, 23rd Jun 2017: 3.00 GBP
capital
|
|
(CS01) Confirmation statement with updates Tue, 25th Oct 2016
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(60 pages)
|
(AR01) Annual return drawn up to Fri, 25th Oct 2013 with full list of members
filed on: 23rd, June 2017
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, June 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 10th Jun 2014. Old Address: C/O C/O Streathers Solicitors Llp 128 Wigmore Street London W1U 3SA England
filed on: 10th, June 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Nov 2013, no shareholders list
filed on: 20th, January 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 20th Jan 2014: 3.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(7 pages)
|