(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Zedra, Booths Park 3 Booths Hall Chelford Road Knutsford Cheshire WA16 8GS. Change occurred on Friday 10th November 2023. Company's previous address: Booths Park 3 Booths Hall Chelford Road Knutsford Cheshire WA16 8GS England.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Booths Park 3 Booths Hall Chelford Road Knutsford Cheshire WA16 8GS. Change occurred on Friday 10th November 2023. Company's previous address: 6th Floor 65 Gresham Street London EC2V 7NQ.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th September 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 15th February 2019
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 15th February 2019
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 11th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 15th February 2019.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 11th January 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 15th February 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th February 2019.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th February 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 27th December 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th December 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(5 pages)
|
(AD01) New registered office address 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on Friday 12th January 2018. Company's previous address: Hays Galleria 1 Hays Lane London SE1 2rd.
filed on: 12th, January 2018
| address
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th December 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 11th September 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Hays Galleria 1 Hays Lane London SE1 2rd. Change occurred on Tuesday 14th March 2017. Company's previous address: 10-18 Union Street London SE1 1SZ United Kingdom.
filed on: 14th, March 2017
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Saturday 30th September 2017
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, September 2016
| incorporation
|
Free Download
(22 pages)
|