(AA) Dormant company accounts made up to Sat, 1st Oct 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 1st Oct 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Mar 2022
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Sep 2021 - the day director's appointment was terminated
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 1st Oct 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 24th Apr 2020. New Address: 31 Tyne Street Bristol BS2 9UA. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 23rd Apr 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Apr 2020 director's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Mar 2020 new director was appointed.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Mar 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 20th Mar 2020: 200.00 GBP
filed on: 20th, March 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Mon, 2nd Dec 2019 - the day director's appointment was terminated
filed on: 15th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 1st Oct 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 2nd Oct 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 1st Oct 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Apr 2019 new director was appointed.
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on Mon, 4th Mar 2019: 100.00 GBP
capital
|
|