(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024-01-01
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-04
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2024-01-18
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 57, 95 Mortimer Street London W1W 7GB England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 2024-01-17
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe HP12 3RH England to Suite 57, 95 Mortimer Street London W1W 7GB on 2022-02-11
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-12-04
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-01-01 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-01-01 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-04
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Morris and Shah Lower Ground Floor 28a York Street London W1U 6QA to C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe HP12 3RH on 2020-05-13
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-04
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-12-04
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-10-19
filed on: 19th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-12-04
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-02
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-01 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-04
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2016-09-30 to 2016-12-31
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-12-04 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-07: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-12-31 to 2014-09-30
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-04 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2013
| incorporation
|
Free Download
(35 pages)
|