(CS01) Confirmation statement with no updates Thu, 1st Feb 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 12th Jun 2023 new director was appointed.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Jun 2023 - the day director's appointment was terminated
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 12th Jun 2023. New Address: 10 Market Avenue Wickford England SS12 0AB. Previous address: C/O Miss Group 184 Shepherds Bush Road London United Kingdom W6 7NL
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Jul 2022. New Address: C/O Miss Group 184 Shepherds Bush Road London United Kingdom W6 7NL. Previous address: PO Box 4385 06491476: Companies House Default Address Cardiff CF14 8LH
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 1st Dec 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Mon, 13th Dec 2021 - the day secretary's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 22nd Nov 2021. New Address: C/O Designated Agent Ltd St. Martin's Lane, Suite 8 London WC2N 4JS. Previous address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 8th Aug 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 5th Aug 2019 - the day director's appointment was terminated
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 6th Aug 2019
filed on: 6th, August 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On Mon, 5th Aug 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Mon, 5th Aug 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 5th Aug 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Feb 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Feb 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 1st Feb 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Feb 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 1st Feb 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Mar 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 1st Feb 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 1st Feb 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Feb 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 8th Jun 2009 Appointment terminated director
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 8th Jun 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 6th Feb 2009 with shareholders record
filed on: 6th, February 2009
| annual return
|
Free Download
(1 page)
|
(288a) On Fri, 15th Aug 2008 Secretary appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/08/2008 from stron house, 100 pall mall london london england - uk SW1Y 5EA
filed on: 14th, August 2008
| address
|
Free Download
(1 page)
|
(288b) On Thu, 14th Aug 2008 Appointment terminated secretary
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/09 to 31/12/08
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/09 to 31/12/08
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(13 pages)
|