(CS01) Confirmation statement with updates Sunday 4th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 4th February 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 4th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd March 2022
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd March 2022
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd March 2022 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL. Change occurred on Wednesday 23rd March 2022. Company's previous address: C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 18th June 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 4th February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 18th June 2021
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 18th June 2021
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 21st October 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN. Change occurred on Thursday 21st October 2021. Company's previous address: 119 the Hub 300 Kensal Road London London W10 5BE England.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 14th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 17th January 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 3rd February 2020 director's details were changed
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 17th January 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 3rd February 2020 director's details were changed
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 11th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099568840003, created on Wednesday 16th October 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099568840001, created on Friday 17th August 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 099568840002, created on Friday 17th August 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st January 2017 (was Sunday 30th April 2017).
filed on: 19th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 18th, January 2016
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|