(CS01) Confirmation statement with updates Tue, 14th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 30th May 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 30th May 2023 secretary's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Nov 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Dec 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 7th Dec 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 7th Dec 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 24th Jul 2018. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: C/O Certius Professional Services Gild House Norwich Avenue West Bournemouth Dorset BH2 6AW England
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 4th Sep 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 4th Sep 2017 - the day director's appointment was terminated
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 1st Sep 2017: 0.01 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 14th Dec 2016. New Address: C/O Certius Professional Services Gild House Norwich Avenue West Bournemouth Dorset BH2 6AW. Previous address: C/O Certius 30Gild House 70 -74 Norwich Avenue West Bournemouth BH2 6AW
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th Nov 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 6th Jan 2016: 0.01 GBP
capital
|
|
(AD01) Address change date: Wed, 6th Jan 2016. New Address: C/O Certius 30Gild House 70 -74 Norwich Avenue West Bournemouth BH2 6AW. Previous address: 18 Blackstone Road London NW2 6BY United Kingdom
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 11th Dec 2015. New Address: 18 Blackstone Road London NW2 6BY. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2014
| incorporation
|
Free Download
(28 pages)
|