(CS01) Confirmation statement with no updates October 16, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 16, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flavel House 24 Newbold Terrace Leamington Spa CV32 4EG England to 2 Park Hill Drive Flat 8 Cobham Surrey KT11 2FN on May 30, 2022
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 16, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, March 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 10, 2021: 10000.00 GBP
filed on: 17th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 10, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 2, 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Fletcher Day Limited 110 Cannon Street London EC4N 6EU to Flavel House 24 Newbold Terrace Leamington Spa CV32 4EG on January 29, 2021
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) On January 27, 2021 new director was appointed.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 16, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control November 25, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 25, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 56 Conduit Street London London W1S 2YZ United Kingdom to C/O Fletcher Day Limited 110 Cannon Street London EC4N 6EU on December 12, 2019
filed on: 12th, December 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 23, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 23, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 23, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 18, 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 15, 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 56 Conduit Street London London W1S 2YZ on July 15, 2016
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2016
| incorporation
|
Free Download
(20 pages)
|