(PSC07) Cessation of a person with significant control 2024/02/16
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024/02/16
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Spirit House 8 High Street West Molesey Surrey KT8 2NA England on 2024/02/16 to Suit 207, Boston House Business Centre Suit 207, Boston House Business Centre 9-75 Boston Manor Road Brentford TW8 9JJ
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/11/29
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Spirit House High Street West Molesey Surrey KT8 2NA England on 2023/11/29 to Spirit House 8 High Street West Molesey Surrey KT8 2NA
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 22 30 Moorhen Drive London NW9 7FH England on 2023/11/29 to Spirit House High Street West Molesey Surrey KT8 2NA
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/08/28
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/08/28
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/28
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/08/28
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 6th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/08/28
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/02/04
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 13 66 Plender Street London NW1 0LB United Kingdom on 2019/02/04 to Flat 22 30 Moorhen Drive London NW9 7FH
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, August 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/08/29
capital
|
|