(CS01) Confirmation statement with no updates Tuesday 16th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 2 Tuesley Manor Cottages Tuesley Lane Godalming Surrey GU7 1UD on Friday 20th January 2023
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Friday 20th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 20th January 2023
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 20th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th January 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 20th January 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 16th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th January 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Monday 31st January 2022 to Sunday 31st July 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 29th January 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 29th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 16th January 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 29th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 29th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 29th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 29th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd January 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 22nd January 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 22nd January 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd January 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CH04) Secretary's details were changed on Thursday 25th April 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 16th January 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on Friday 8th February 2019
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Sunday 28th February 2016
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) 20001.00 GBP is the capital in company's statement on Wednesday 12th November 2014
filed on: 7th, September 2017
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 16th January 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 16th January 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 16th January 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 26th February 2014.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 170.00 GBP is the capital in company's statement on Monday 27th January 2014
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, February 2014
| resolution
|
Free Download
(18 pages)
|
(CH01) On Thursday 17th January 2013 director's details were changed
filed on: 16th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 16th January 2014 with full list of members
filed on: 16th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 170.00 GBP is the capital in company's statement on Tuesday 17th December 2013
filed on: 23rd, December 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tuesday 17th December 2013
filed on: 23rd, December 2013
| capital
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2013
| incorporation
|
Free Download
(38 pages)
|