(CH01) On 18th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st September 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Plaza 9 Cotterells Hemel Hempstead HP1 1FW England on 28th July 2023 to 5 Brayford Square London E1 0SG
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 28th July 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 29th October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 28th July 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st September 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th October 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th September 2021 to 29th October 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 13th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS England on 13th November 2020 to Plaza 9 Cotterells Hemel Hempstead HP1 1FW
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 21st September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD United Kingdom on 11th May 2017 to Unit 1 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th September 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|