(CS01) Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 8th Dec 2022. New Address: Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Jan 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Jan 2021 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 17th Mar 2020 - the day director's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 4th May 2021. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 1st May 2020. New Address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Previous address: C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Jul 2017
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 17th Apr 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Apr 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 2nd Aug 2017: 1246.70 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on Wed, 4th Oct 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Sep 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 11th Jul 2017: 1218.13 GBP
filed on: 26th, July 2017
| capital
|
Free Download
(8 pages)
|
(AP01) On Wed, 31st May 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 27th Oct 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 30th Apr 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th Jun 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(7 pages)
|