(CS01) Confirmation statement with no updates 2023/06/19
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/19
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/19
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England on 2020/12/18 to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Apt 30008 Chynoweth House Trevissome Park Truro TR4 8UN England on 2020/09/30 to 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/19
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019/06/19
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, April 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 306 Vanilla Factory 39 Fleet Street Liverpool L1 4AR England on 2019/07/05 to Apt 30008 Chynoweth House Trevissome Park Truro TR4 8UN
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/19
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/19
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/09
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/04/23
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/09
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/03/16
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/09
filed on: 9th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 307 Vanilla Factory 39 Fleet Street Liverpool L1 4AR England on 2017/06/16 to 306 Vanilla Factory 39 Fleet Street Liverpool L1 4AR
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/05/09
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/09
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/06/06
capital
|
|
(AP01) New director appointment on 2016/04/06.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 140 Tabernacle Street London EC2A 4SD on 2016/02/07 to Unit 307 Vanilla Factory 39 Fleet Street Liverpool L1 4AR
filed on: 7th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/09/16
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/05/31.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/09
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2014/09/30 from 2014/05/31
filed on: 2nd, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/09
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/04/29 from Unit 2.06 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/11/26 from 145-157 St John Street London EC1V 4PW England
filed on: 26th, November 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/11/26.
filed on: 26th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/10/14
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/06/13.
filed on: 13th, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/06/13
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, May 2013
| incorporation
|
Free Download
(9 pages)
|