(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, March 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, March 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 9 Adrian Avenue London NW2 1LX England on Mon, 20th Jan 2020 to Unit B Blackhorse Mews London E17 6SL
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 8th Jan 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 8th Jan 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Dec 2016 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 8th Jan 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales on Wed, 8th Jan 2020 to 9 Adrian Avenue London NW2 1LX
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 21st Dec 2019 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 21st Dec 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 21st Dec 2019
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 21st Dec 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 20th Dec 2019 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 17th Jan 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Dec 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on Fri, 11th Jan 2019 to Academy House 11 Dunraven Place Bridgend CF31 1JF
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2016
| incorporation
|
Free Download
|