(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4a (Basement) First Street London SW3 2LD England on 23rd May 2023 to 61 Bridge Street Kington HR5 3DJ
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th May 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 17th May 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Little Glebe Cider Mill Lane Chipping Campden GL55 6HU England on 22nd March 2022 to 4a (Basement) First Street London SW3 2LD
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 26th November 2020
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 26th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Stable Cottage Ford Temple Guiting Cheltenham GL54 5RU England on 24th August 2021 to Little Glebe Cider Mill Lane Chipping Campden GL55 6HU
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 27th November 2019
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 19th January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 27th November 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 Foskett Road Ground Floor Flat London SW6 3LY England on 24th August 2020 to Stable Cottage Ford Temple Guiting Cheltenham GL54 5RU
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 34 Lower Richmond Road London SW15 1JP England on 12th April 2019 to 35 Foskett Road Ground Floor Flat London SW6 3LY
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 35 Foskett Road Fulham London SW6 3LY England on 2nd February 2018 to 34 Lower Richmond Road London SW15 1JP
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th November 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 1 226 Old Brompton Road Kensington London SW5 0DA on 19th December 2016 to 35 Foskett Road Fulham London SW6 3LY
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th November 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th January 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 11th November 2015 to Flat 1 226 Old Brompton Road Kensington London SW5 0DA
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th November 2014
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st April 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 43a Redcliffe Gardens London SW10 9JH United Kingdom on 14th April 2015 to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
filed on: 14th, April 2015
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th November 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|