(AD01) Change of registered address from Zetland House Scrutton Street London EC2A 4HJ England on 2024/03/11 to 4a Byron House Lansdowne Court Chippenham Wiltshire SN14 6RZ
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/03/08.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2024/03/08
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/01/18
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2023/01/18
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 8th, November 2022
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 2022/03/25
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/18
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, October 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 2021/03/08
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/01/18
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 099595590001 satisfaction in full.
filed on: 31st, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099595590003 satisfaction in full.
filed on: 31st, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 1st, October 2020
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 099595590003, created on 2020/03/03
filed on: 10th, March 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2020/01/18
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 6th, September 2019
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 099595590002, created on 2019/02/05
filed on: 7th, February 2019
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2019/01/18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to 2017/12/31
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/04/26
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/18
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/01/25.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/01/31
filed on: 17th, January 2018
| accounts
|
Free Download
(15 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/31.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Fleet Place London EC4M 7rd England on 2017/11/08 to Zetland House Scrutton Street London EC2A 4HJ
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/18
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, August 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/08/11
filed on: 11th, August 2016
| resolution
|
Free Download
|
(AP01) New director appointment on 2016/06/01.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/01.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, June 2016
| resolution
|
Free Download
|
(MR01) Registration of charge 099595590001, created on 2016/06/01
filed on: 14th, June 2016
| mortgage
|
Free Download
(55 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2016
| incorporation
|
Free Download
(31 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/19
capital
|
|