(AD01) Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on September 27, 2023
filed on: 27th, September 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Units 6 & 7 Swan Lane Business Park Exning Newmarket Suffolk CB8 7FN England to Tavistock House South Tavistock Square London WC1H 9LG on February 12, 2021
filed on: 12th, February 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 14, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 14, 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 14, 2019 new director was appointed.
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to June 29, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7 Swan Lane Business Park Exning Newmarket Suffolk CB8 7FN to Units 6 & 7 Swan Lane Business Park Exning Newmarket Suffolk CB8 7FN on March 28, 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 7, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 7, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 7, 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 7, 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 7, 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 7, 2019 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 7, 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, February 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 2, 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 28, 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 2, 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 2, 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 2, 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 2, 2010 with full list of members
filed on: 16th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 16th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 16th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to September 5, 2009
filed on: 5th, September 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 5th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/09/2009 from swayfen, rose & crown road swavesey cambridgeshire CB24 4RB
filed on: 5th, September 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, September 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return made up to November 5, 2008
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 24th, July 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/08/2008 to 30/06/2008
filed on: 17th, July 2008
| accounts
|
Free Download
(1 page)
|
(288a) On July 17, 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution, Elective resolution
filed on: 3rd, July 2008
| resolution
|
Free Download
(1 page)
|
(123) Gbp nc 1000/2000009/06/08
filed on: 3rd, July 2008
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to December 4, 2007
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/12/07 from: swayfen rose & crown road swavesey cambridgeshire CB4 5RB
filed on: 4th, December 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 4th, December 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On September 14, 2006 New secretary appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on August 18, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 14th, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On September 14, 2006 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 11, 2006 Secretary resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 11, 2006 Director resigned
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2006
| incorporation
|
Free Download
(12 pages)
|