(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 6th May 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 17th August 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 5th July 2021 - the day director's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th February 2021
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th May 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th April 2018. New Address: 11 Sligo House Beaumont Grove London E1 4nd. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) 6th April 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 6th April 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, August 2017
| incorporation
|
Free Download
(21 pages)
|