(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 30th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th May 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on Monday 21st December 2020. Company's previous address: 3rd Floor Argyle House 29-31 Euston Road London NW1 2SD England.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 30th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Tuesday 7th May 2019 secretary's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 7th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor Argyle House 29-31 Euston Road London NW1 2SD. Change occurred on Tuesday 7th May 2019. Company's previous address: International House 24 Holborn Viaduct City of London EC1A 2BN England.
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address International House 24 Holborn Viaduct City of London EC1A 2BN. Change occurred on Thursday 13th September 2018. Company's previous address: 28 Jacqueline Drive Liverpool L36 1TU.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 30th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 21st November 2017
filed on: 21st, November 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Monday 20th June 2016
capital
|
|
(SH01) 101.00 GBP is the capital in company's statement on Tuesday 1st March 2016
filed on: 22nd, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|
(AP03) Appointment (date: Tuesday 28th April 2015) of a secretary
filed on: 29th, April 2015
| officers
|
Free Download
|
(TM02) Termination of appointment as a secretary on Tuesday 28th April 2015
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: Tuesday 3rd June 2014) of a secretary
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|
(AD01) Change of registered office on Wednesday 21st May 2014 from 142 Chorley New Road Bolton Greater Manchester BL1 4NX England
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2013
| incorporation
|
Free Download
(29 pages)
|