(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 4th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on Tuesday 22nd February 2022
filed on: 25th, May 2023
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Tuesday 22nd February 2022
filed on: 25th, May 2023
| capital
|
Free Download
(6 pages)
|
(SH01) 208.35 GBP is the capital in company's statement on Tuesday 21st February 2023
filed on: 18th, May 2023
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 22nd February 2022.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 17th, April 2023
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from 23-24 Berkeley Square London W1J 6EJ England to Office Suite 1.18 34 Lime Street London EC3M 7AT on Wednesday 29th March 2023
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 4th May 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, August 2022
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 15th, August 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, August 2022
| incorporation
|
Free Download
(47 pages)
|
(AA01) Previous accounting period extended from Saturday 31st July 2021 to Friday 31st December 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st March 2022
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(SH01) 157.91 GBP is the capital in company's statement on Tuesday 14th December 2021
filed on: 3rd, March 2022
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 26th March 2021.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, November 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, November 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, November 2021
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23-24 Berkeley Square 23-24 Berkeley Square London W1J 6HE England to 23-24 Berkeley Square London W1J 6EJ on Thursday 8th July 2021
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Whitehall Court London SW1A 2EL England to 23-24 Berkeley Square 23-24 Berkeley Square London W1J 6HE on Friday 18th June 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Whitehall Court 3 Whitehall Court Whitehall London SW1A 2EL England to 3 Whitehall Court London SW1A 2EL on Monday 20th July 2020
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 20th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 108.88 GBP is the capital in company's statement on Friday 31st May 2019
filed on: 21st, June 2019
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2019
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, March 2019
| resolution
|
Free Download
(84 pages)
|
(AP01) New director appointment on Wednesday 20th March 2019.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 14th January 2018 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lower Stoke Farm Barrow Wood Lane Rodney Stoke Cheddar BS27 3UF England to 3 Whitehall Court 3 Whitehall Court Whitehall London SW1A 2EL on Wednesday 31st October 2018
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 17th January 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 20th July 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 91.21 GBP is the capital in company's statement on Friday 27th April 2018
filed on: 25th, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 19th June 2018
filed on: 19th, June 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 15th June 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th June 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th June 2018.
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lower Stoke Farm Barrow Wood Lane Rodney Stoke Rodney Stoke Somerset BS27 3UF England to Lower Stoke Farm Barrow Wood Lane Rodney Stoke Cheddar BS27 3UF on Tuesday 19th June 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 20th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 23rd March 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from Lower Stoke Farm Lower Stoke Farm Barrow Wood Lane Rodney Stoke Somerset BS27 3UF England to Lower Stoke Farm Barrow Wood Lane Rodney Stoke Rodney Stoke Somerset BS27 3UF on Thursday 23rd March 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2016
| incorporation
|
Free Download
|