(AA) Dormant company accounts made up to December 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 12, 2023 new director was appointed.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 12, 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Miss Group 184 Shepherds Bush Road London United Kingdom W6 7NL to 10 Market Avenue Wickford England SS12 0AB on June 12, 2023
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 4, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 4385 06320620: Companies House Default Address Cardiff CF14 8LH to C/O Miss Group 184 Shepherds Bush Road London United Kingdom W6 7NL on July 22, 2022
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control December 1, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 13, 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to C/O Designated Agent Ltd St. Martin's Lane, Suite 8 London WC2N 4JS on November 22, 2021
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control August 8, 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 2, 2019
filed on: 2nd, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: August 1, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 1, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 23, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 23, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 23, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 23, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 5, 2013: 1 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 23, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 23, 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 23, 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 23, 2009
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On January 20, 2009 Appointment terminated director
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 20, 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 21, 2008
filed on: 21st, August 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On August 15, 2008 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/2008 from stron house, 100 pall mall london london england - uk SW1Y 5EA
filed on: 15th, August 2008
| address
|
Free Download
(1 page)
|
(288a) On August 15, 2008 Secretary appointed
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 15th, August 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2007
| incorporation
|
Free Download
(13 pages)
|