(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 13th, June 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 27th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 28th January 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 24th June 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom on 4th February 2022 to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2021 to 31st December 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 13th, September 2021
| accounts
|
Free Download
(43 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 26th, August 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 26th, August 2021
| other
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, March 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 25th, March 2021
| incorporation
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 111 Buckingham Palace Road 4th Floor London SW1W 0SR England on 9th March 2021 to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 6th April 2016
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 5th, September 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 5th, September 2020
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 5th, September 2020
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th April 2020
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Shell Mex House 80 Strand London WC2R 0DT England on 23rd March 2020 to 111 Buckingham Palace Road 4th Floor London SW1W 0SR
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th June 2019
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, August 2019
| resolution
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd April 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 151 Wardour Street London Greater London W1F 8WE on 4th April 2017 to Shell Mex House 80 Strand London WC2R 0DT
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 30th April 2016 to 30th September 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, April 2015
| incorporation
|
Free Download
(27 pages)
|