(CS01) Confirmation statement with no updates December 8, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Montpellier Walk Cheltenham GL50 1SD England to Star Lodge Montpellier Drive Cheltenham GL50 1TY on March 13, 2023
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 7, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 31, 2021 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 31, 2021
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 7, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 7, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 7, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Appellation Nation 6 Rotunda Terrace, Montpellier Street Cheltenham Uk GL50 1SW England to 12 Montpellier Walk Cheltenham GL50 1SD on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 1, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on April 18, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to C/O Appellation Nation 6 Rotunda Terrace, Montpellier Street Cheltenham Uk GL50 1SW on April 13, 2017
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 13, 2017
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 7, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 11, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 7, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 7, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 7, 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AP04) On May 11, 2012 - new secretary appointed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 11, 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 7, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 12, 2011. Old Address: Commercial Unit 7 Commodore House Battersea Reach, Juniper Drive London SW18 1TW United Kingdom
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on October 1, 2010
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2011 with full list of members
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on April 30, 2010
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 8, 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 2, 2010. Old Address: Commercial Unit 7, Commordore House Quotient Financial Solutuions London SW18 1TW United Kingdom
filed on: 2nd, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 13, 2010. Old Address: Suite a 25 Floral St London WC2E 9DS
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 6th, December 2009
| accounts
|
Free Download
(7 pages)
|
(190) Location of debenture register
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/04/2009 from suite a 25 floral st london WC2E 9DS
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 8, 2009
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2008
| incorporation
|
Free Download
(18 pages)
|