(AD01) Change of registered address from 351a Cambridge Heath Road London E2 9RA England on 29th September 2021 to 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW
filed on: 29th, September 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 4th January 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th June 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st October 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL United Kingdom on 17th July 2018 to 351a Cambridge Heath Road London E2 9RA
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th June 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 171-173 Gray's Inn Road London WC1X 8UE on 3rd August 2017 to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 16th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th June 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th June 2015: 100.00 GBP
capital
|
|
(CH01) On 28th May 2015 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th June 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 6th August 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th June 2014
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 16th June 2014: 100.00 GBP
capital
|
|