(PSC04) Change to a person with significant control Tuesday 21st November 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Collard Close East Wichel Swindon Wiltshire SN1 7AS. Change occurred on Tuesday 21st November 2023. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 21st November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 5th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 6th November 2021 director's details were changed
filed on: 7th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Sunday 7th November 2021. Company's previous address: 17 Collard Close Swindon SN1 7AS England.
filed on: 7th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th June 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 17 Collard Close Swindon SN1 7AS. Change occurred on Monday 5th July 2021. Company's previous address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street Shelton Street London WC2H 9JQ. Change occurred on Sunday 13th December 2020. Company's previous address: 17 Collard Close Swindon Wiltshire SN1 7AS United Kingdom.
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Collard Close Swindon Wiltshire SN1 7AS. Change occurred on Tuesday 25th August 2020. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 25th August 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th August 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, June 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 28th June 2019
capital
|
|