(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/05/06
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Lion Yard Tremadoc Road London SW4 7NQ England on 2023/08/04 to Adams & Moore House Instone Road Dartford DA1 2AG
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
|
(TM01) Director's appointment terminated on 2023/03/15
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/03/15
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/06
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/09/10 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/06
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2020/05/13
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/06
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Glebe Farm Great Rissington Cheltenham Gloucestershire GL54 2LH England on 2020/03/02 to 3 Lion Yard Tremadoc Road London SW4 7NQ
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/05.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/26
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, April 2019
| resolution
|
Free Download
(23 pages)
|
(SH01) 4969.95 GBP is the capital in company's statement on 2019/04/02
filed on: 9th, April 2019
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2019
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2019/03/23
filed on: 9th, April 2019
| capital
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/08/22
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/09/10
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/09/10
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/07/26
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, July 2018
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, July 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/26
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, September 2016
| incorporation
|
Free Download
(9 pages)
|