(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 28th Jan 2022 to Thu, 27th Jan 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 20th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Fri, 3rd Dec 2021 to 541 Oundle Road Orton Longueville Peterborough PE2 7DH
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Dec 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 24th Feb 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from Tue, 29th Jan 2019 to Mon, 28th Jan 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099491930003, created on Mon, 17th Sep 2018
filed on: 19th, September 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 099491930001, created on Fri, 25th May 2018
filed on: 31st, May 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 099491930002, created on Fri, 25th May 2018
filed on: 31st, May 2018
| mortgage
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Wed, 13th Jan 2016: 2.00 GBP
capital
|
|