(CS01) Confirmation statement with no updates 2023/10/11
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 23 Dorset Road C/O Severin Finance London SW8 1EF England on 2023/11/24 to 2 Dartmouth Street London WC1H 9BP
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 C/O Severin Finance Dartmouth Street London SW1H 9BP England on 2023/07/11 to 23 Dorset Road C/O Severin Finance London SW8 1EF
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 27th, June 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/11
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/11
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/10/11
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 23rd, March 2020
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/11
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O C/O Severin Finance Ltd 117 Piccadilly Piccadilly London W1J 7JU on 2019/06/26 to 2 C/O Severin Finance Dartmouth Street London SW1H 9BP
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 22nd, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/10/11
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 19th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/10/11
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 7th, April 2017
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/11
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 21st, April 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/11
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/07/06
capital
|
|
(NEWINC) Company registration
filed on: 23rd, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/06/23
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|