(CS01) Confirmation statement with no updates 2023/06/19
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/19
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/19
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/01/04.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/02
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/09/28 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Union Road Charan House, Suite 4 London SW4 6JP England on 2020/06/24 to Orchard Court Barn 2 Longdon Hill Wickhamford Evesham Worcestershire WR11 7RP
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/06/19 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/19
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Orchard Court, Barn 2 Longdon Hill Wickhamford Evesham Worcestershire WR11 7RP England on 2020/06/19 to 18 Union Road Charan House, Suite 4 London SW4 6JP
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/19
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2019/09/01
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 5 Butts Road Chiseldon Swindon Wiltshire SN4 0PP England on 2020/05/15 to Orchard Court, Barn 2 Longdon Hill Wickhamford Evesham Worcestershire WR11 7RP
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/02
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 7 Butts Business Centre, Butts Road Chiseldon Swindon Wiltshire SN4 0PP England on 2019/05/16 to Unit 5 Butts Road Chiseldon Swindon Wiltshire SN4 0PP
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/03
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended accounts for the period to 2016/08/31
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/07/17
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite C1 Butts Business Centre, Butts Road Chiseldon Swindon SN4 0PP England on 2017/05/22 to Unit 7 Butts Business Centre, Butts Road Chiseldon Swindon Wiltshire SN4 0PP
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2017/03/01, company appointed a new person to the position of a secretary
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite a Butts Business Centre, Butts Road Chiseldon Swindon SN4 0PP England on 2017/03/14 to Suite C1 Butts Business Centre, Butts Road Chiseldon Swindon SN4 0PP
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Iver Grove Wood Lane Iver Buckinghamshire SL0 0LB England on 2017/03/14 to Suite a Butts Business Centre, Butts Road Chiseldon Swindon SN4 0PP
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Oak Candles Iver Grove Wood Lane Iver Buckinghamshire SL0 0LB England on 2016/10/04 to Iver Grove Wood Lane Iver Buckinghamshire SL0 0LB
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/07
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/08
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|