(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/16
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2021/01/26
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/16
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/01/26 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022/01/21
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/21
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/21
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom on 2022/01/21 to 88/90 Baker Street London W1U 6TQ
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/01/21 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/01/21 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/01/21 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/16
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/06/16
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/06/16
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/06/16
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from First Floor 6 /7 Market Place Devizes Wiltshire England on 2017/08/10 to 7-7C Snuff Street Devizes Wiltshire SN10 1DU
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/16
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 6 /7 Market Place Devizes Wiltshire SN10 1HT England on 2016/08/03 to First Floor 6 /7 Market Place Devizes Wiltshire
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/02 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/02 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/02 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/16
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 88-90 Baker Street London W1U 6TQ United Kingdom on 2015/10/19 to First Floor 6 /7 Market Place Devizes Wiltshire SN10 1HT
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/06/30.
filed on: 19th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2015
| incorporation
|
Free Download
(48 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2015/06/16
capital
|
|