(CS01) Confirmation statement with updates Thursday 11th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Severin Finance Ltd 2 Dartmouth Street London SW1H 9BP England to 23 Dorset Road C/O Severin Finance London SW8 1EF on Tuesday 11th July 2023
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 10th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th January 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Calcutt Court Calcutt Swindon SN6 6JR England to C/O Severin Finance Ltd 2 Dartmouth Street London SW1H 9BP on Tuesday 2nd February 2021
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 11th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th January 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Sunday 15th January 2017.
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Elms Farm Upper Minety Malmesbury Wilts SN16 9PR United Kingdom to Calcutt Court Calcutt Swindon SN6 6JR on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 13th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 14th, January 2016
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 14th January 2016
capital
|
|