(CS01) Confirmation statement with no updates 2023-07-02
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-07-02
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-07-01 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-06-01
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-07-01
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-06-01 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 26th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-07-02
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-07-08
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 Sydenham Hill London SE23 3PS United Kingdom to 53 North Crofts Sydenham Hill London SE23 3PS on 2021-07-08
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-07-01
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020-07-03
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-03
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-02
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Mowll Street Unit 2 London SW9 6BG England to 53 Sydenham Hill London SE23 3PS on 2020-07-02
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2019-10-03 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-07-02
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 11 Mowll Street Bay 2, Upper Unit 5 London SW9 6BG England to 11 Mowll Street Unit 2 London SW9 6BG on 2019-07-02
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-02
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-07-10
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-10 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-10
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-02
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-02
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 24 over Street Brighton BN1 4EE to 11 Mowll Street Bay 2, Upper Unit 5 London SW9 6BG on 2018-01-03
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-07-31 to 2017-05-31
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-02
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-02
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-02 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-06: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-07-02 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed au sable LIMITEDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-12-19
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 2013-12-19
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|