(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th March 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th March 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 29th March 2021 secretary's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 21st March 2021 director's details were changed
filed on: 21st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st March 2021
filed on: 21st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 21st March 2021 secretary's details were changed
filed on: 21st, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 63-66 Hatton Garden London EC1N 8LE England on 21st March 2021 to Collage House 17 King Edwards Road Ruislip London HA4 7AE
filed on: 21st, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Collage House 17 King Edwards Road Ruislip London HA4 7AE England on 21st March 2021 to College House 17 King Edwards Road Ruislip London HA4 7AE
filed on: 21st, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 10th March 2021 secretary's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom on 10th March 2021 to 63-66 Hatton Garden London EC1N 8LE
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 10th March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th June 2020
filed on: 7th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th June 2020
filed on: 7th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th May 2020
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th April 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, March 2020
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 30th March 2020: 1000.00 GBP
capital
|
|