(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th September 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 9th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Anthoney Russell, Law74 Ltd Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on Friday 9th September 2022
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 12th December 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 78 Mill Lane London NW6 1JZ to Anthoney Russell, Law74 Ltd Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on Thursday 3rd June 2021
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th December 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 12th December 2016
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 21st December 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st December 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th December 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2016
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 12th December 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 12th December 2014 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Rookery Close London London NW9 6QJ United Kingdom to 78 Mill Lane London NW6 1JZ on Tuesday 17th February 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, December 2013
| incorporation
|
Free Download
(7 pages)
|