(CS01) Confirmation statement with updates 15th September 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 28th, July 2023
| resolution
|
Free Download
(1 page)
|
(CERT10) Certificate of re-registration from Public Limited Company to Private
filed on: 28th, July 2023
| change of name
|
Free Download
(1 page)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 28th, July 2023
| incorporation
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 1st July 2023
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th September 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th August 2022. New Address: Spirit House 8 High Street West Molesey Surrey KT8 2NA. Previous address: 72 Hobart Close Hayes UB4 9NJ United Kingdom
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th May 2022. New Address: 72 Hobart Close Hayes UB4 9NJ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th July 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th August 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th March 2021. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: PO Box 4385 11306099: Companies House Default Address Cardiff CF14 8LH
filed on: 30th, March 2021
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th July 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 23rd February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(TM02) 1st July 2020 - the day secretary's appointment was terminated
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 19th July 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 19th July 2018: 50000.00 GBP
filed on: 24th, July 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 19th July 2018 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 19th July 2018 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, April 2018
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 12th April 2018: 2.00 GBP
capital
|
|