(AA) Micro company accounts made up to 30th June 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 10th September 2022 - the day director's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th September 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th September 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th June 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th June 2022
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st June 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th June 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th June 2022. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Action House 53 Sandgate Street Studio 28 London SE15 1LE England
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 31st May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th March 2021. New Address: Action House 53 Sandgate Street Studio 28 London SE15 1LE. Previous address: Action House Sandgate Street Studio 28 London SE15 1LE England
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th March 2021. New Address: Action House Sandgate Street Studio 28 London SE15 1LE. Previous address: 13L Queensway Enfield EN3 4SA England
filed on: 28th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 13th February 2021. New Address: 13L Queensway Enfield EN3 4SA. Previous address: 9 Roberts Road Silverstone Towcester NN12 8WF England
filed on: 13th, February 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th July 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 1st July 2020 - the day director's appointment was terminated
filed on: 4th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st July 2020
filed on: 4th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2020
filed on: 4th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 12th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 4th May 2020 - the day director's appointment was terminated
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st July 2019
filed on: 1st, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 28th June 2019
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th June 2019
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 28th June 2019 - the day director's appointment was terminated
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th June 2018
filed on: 14th, June 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 14th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 14th June 2018. New Address: 9 Roberts Road Silverstone Towcester NN12 8WF. Previous address: Brook Farm Marsh Aylesbury HP17 8SP United Kingdom
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th June 2018: 100.00 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 13th June 2018 - the day director's appointment was terminated
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) 13th June 2018 - the day secretary's appointment was terminated
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 9 Roberts Road Silverstone Towcester NN12 8WF at an unknown date
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(TM02) 13th June 2018 - the day secretary's appointment was terminated
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, June 2017
| incorporation
|
Free Download
(9 pages)
|