(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th December 2022
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from PO Box 4385 09186162: Companies House Default Address Cardiff CF14 8LH to International House 24 Holborn Viaduct London EC1A 2BN on Tuesday 15th March 2022
filed on: 15th, March 2022
| address
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to PO Box EC1A 2BN International House , 24 Holborn Viaduct, London International House 24 Holborn Viaduct London EC1A 2BN
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Hawks View Southdown Road Shawford Winchester SO21 2BY England to 24 Holborn Viaduct London EC1A 2BN at an unknown date
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Hawks View Southdown Road Shawford Winchester SO21 2BY
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th December 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Monday 27th December 2021
filed on: 27th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 7th August 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 7th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st August 2018
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Thursday 31st August 2017 to Sunday 31st December 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 21st August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street, Covent Garden. London C/O Cbib 71-75 Shelton Street, Covent Garden London WC2H 9JQ to PO Box EC1A 2BN International House , 24 Holborn Viaduct, London International House 24 Holborn Viaduct London EC1A 2BN on Thursday 25th May 2017
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st August 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 10th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 21st August 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Thursday 8th October 2015
capital
|
|
(TM01) Director appointment termination date: Thursday 1st October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 71-75 Shelton Street, Covent Garden. London C/O Cbib 71-75 Shelton Street, Covent Garden London WC2H 9JQ on Thursday 8th October 2015
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 20th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, August 2014
| incorporation
|
|
(SH01) 20.00 GBP is the capital in company's statement on Thursday 21st August 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|