(AD01) Address change date: 14th August 2023. New Address: 64 Baker Street London W1U 7GB. Previous address: 66a Reigate Road Epsom Surrey KT17 3DT England
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 14th August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(OC) S1096 Court Order to Rectify
filed on: 23rd, June 2022
| miscellaneous
|
Free Download
(1 page)
|
(CH01) On 1st May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th March 2022: 1000.00 GBP
filed on: 31st, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 10th January 2020 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th October 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 28th May 2021
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th May 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th May 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd June 2021. New Address: 66a Reigate Road Epsom Surrey KT17 3DT. Previous address: Hamilton Centre Rodney Way Chelmsford CM1 3BY England
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(TM01) 28th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) 28th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th August 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 7th August 2020 - the day director's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 10th January 2020 - the day director's appointment was terminated
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th January 2020
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 3rd May 2019. New Address: Hamilton Centre Rodney Way Chelmsford CM1 3BY. Previous address: Berkshire House 5th Floor, 168-173 High Holborn London WC1V 7AA England
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 29th June 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 29th June 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 18th November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 18th November 2016 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 10th March 2016: 1000.00 GBP
capital
|
|