(AA) Accounts for a dormant company made up to 2023-05-31
filed on: 8th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-08-15
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 69 Tiddington Road Tiddington Road Stratford-upon-Avon Warwickshire CV37 7AF England to Eaton House 39-40 Upper Grosvenor Street London W1K2NG on 2022-12-01
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-08-16
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Sandford Gate East Point Business Park Oxford OX4 6LB to 69 Tiddington Road Tiddington Road Stratford-upon-Avon Warwickshire CV377AF on 2022-06-29
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-16
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-16
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-07-20 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-07-20: 2.00 GBP
filed on: 15th, August 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-07-20
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-07-20
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-07-20
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU to Sandford Gate East Point Business Park Oxford OX4 6LB on 2020-08-13
filed on: 13th, August 2020
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-07-20
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 20-22 Wenlock Road London N1 7GU on 2020-07-02
filed on: 2nd, July 2020
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, July 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-18
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-18
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 2nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-18
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-05-19
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-18
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-06-20
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-05-01
filed on: 24th, June 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, May 2016
| incorporation
|
Free Download
(8 pages)
|