(CS01) Confirmation statement with updates 2024-01-30
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 55 Whitleigh Avenue Plymouth PL5 3AU England to 7 Bell Yard London WC2A 2JR on 2024-02-03
filed on: 3rd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-06-19: 133.82 GBP
filed on: 19th, June 2023
| capital
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2023-06-12
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-04
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-04-04
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-30
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-19
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2019-12-20
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2021-05-19
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-19
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2020-04-03: 118.23 GBP
filed on: 28th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-03-05: 116.46 GBP
filed on: 3rd, April 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-02-25: 112.93 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 2nd, March 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, January 2020
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-21
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-19
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 14th, January 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to 55 Whitleigh Avenue Plymouth PL5 3AU on 2019-01-14
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-19
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-09-18
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-19
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 16th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-05-19 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Aldbury House, Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2016-02-11
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-01-28 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-28 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-28 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(38 pages)
|