(CS01) Confirmation statement with no updates Monday 2nd October 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 4th November 2019
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 107696730003, created on Thursday 18th May 2023
filed on: 18th, May 2023
| mortgage
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 12th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 13th May 2017
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 107696730002, created on Thursday 7th April 2022
filed on: 12th, April 2022
| mortgage
|
Free Download
(58 pages)
|
(CH03) On Wednesday 16th February 2022 secretary's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 17th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th March 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to 30 Upper High Street Thame OX9 3EZ on Thursday 17th March 2022
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th February 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 3rd, September 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th May 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 4th November 2019.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th November 2019.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th November 2019
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th November 2019.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 10th, March 2020
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on Friday 21st February 2020
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, November 2019
| resolution
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, May 2019
| incorporation
|
Free Download
(58 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 8th, April 2019
| resolution
|
Free Download
(9 pages)
|
(MR01) Registration of charge 107696730001, created on Thursday 24th January 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(57 pages)
|
(PSC07) Cessation of a person with significant control Thursday 17th January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Saturday 13th May 2017
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 15th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 17th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th January 2019.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 12th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on Wednesday 23rd August 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, May 2017
| incorporation
|
Free Download
(49 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 13th May 2017
capital
|
|