(CS01) Confirmation statement with no updates 2024/01/23
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/01/23
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/23
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/01/23
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Century Buildings 14 st Mary's Parsonage Manchester M3 2DF United Kingdom on 2020/05/28 to 71-75 Shelton Street London Greater London WC2H 9JQ
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/05/28 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/01/23
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control 2019/12/11
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/12/10
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/12/11
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/12/11
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/11.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/12/10
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/12/10
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/12/10
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/12/11
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) 1010.11 GBP is the capital in company's statement on 2018/10/31
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112694230001, created on 2019/03/07
filed on: 7th, March 2019
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2019/01/23
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2018/05/09.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2018
| incorporation
|
Free Download
(53 pages)
|
(SH01) 1000.01 GBP is the capital in company's statement on 2018/03/22
capital
|
|