(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 13th Mar 2020
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 13th Mar 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom on Fri, 20th Sep 2019 to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom on Tue, 26th Dec 2017 to Ground Floor Sanford House Skipper Way St Neots PE19 6LT
filed on: 26th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 65 Compton Street London EC1V 0BN United Kingdom on Mon, 4th Dec 2017 to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 14th, August 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on Tue, 28th Mar 2017 to 65 Compton Street London EC1V 0BN
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 13th Jul 2016: 1.00 GBP
capital
|
|
(CH01) On Thu, 9th Jun 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Lewisham Road London SE13 7QS England on Fri, 27th May 2016 to 5th Floor 52-54 Gracechurch Street London EC3V 0EH
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Mar 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on Thu, 22nd Oct 2015 to 3 Lewisham Road London SE13 7QS
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England on Thu, 13th Nov 2014 to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Sep 2014 new director was appointed.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Sep 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(36 pages)
|