(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/04/08. New Address: 61 Bridge Street Kington Hertfordshire HR5 3DJ. Previous address: 1 Parliament Street Hull East Yorkshire HU1 2AS England
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/04/07
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/04/07
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/04/07 - the day director's appointment was terminated
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/03/26
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/03/26
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/03/25
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/03/24 - the day director's appointment was terminated
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 095096620001 satisfaction in full.
filed on: 24th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 11th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/11/22
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/11/22
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095096620001, created on 2018/02/09
filed on: 14th, February 2018
| mortgage
|
Free Download
(44 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/11/22
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2017/05/31 - the day director's appointment was terminated
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/06
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/25
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016/04/26 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/25 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/01/29. New Address: 1 Parliament Street Hull East Yorkshire HU1 2AS. Previous address: Mappin House Oxford Street London W1W 8HF England
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015/09/01 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/09/01 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/04. New Address: Mappin House Oxford Street London W1W 8HF. Previous address: 33 Roding View Buckhurst Hill Essex IG9 6AF United Kingdom
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, March 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|