(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th January 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 8th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th October 2021
filed on: 10th, October 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th May 2021
filed on: 16th, May 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th May 2021
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th January 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Dunston Hole Farm Dunston Road Chesterfield S41 9RL England on 28th March 2018 to 17 Queen Street London W1J 5PH
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 66 st. James's Street London SW1A 1NE England on 17th October 2017 to 1 Dunston Hole Farm Dunston Road Chesterfield S41 9RL
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor 75/79 New Bond Street London W1S 1RZ on 5th August 2016 to 66 st. James's Street London SW1A 1NE
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th August 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 25th July 2014: 100.00 GBP
capital
|
|