(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 27th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 10th December 2018
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st May 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 31st May 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA. Change occurred on Thursday 4th January 2018. Company's previous address: 4 Adam & Eve Mews London W8 6UJ.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 10th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 20th March 2017.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 10th December 2016
filed on: 24th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Saturday 31st October 2015 (was Saturday 30th April 2016).
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 9th November 2015 director's details were changed
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Adam & Eve Mews London W8 6UJ. Change occurred on Sunday 15th November 2015. Company's previous address: Flat 2 69 Holland Park London W11 3SL.
filed on: 15th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 26th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 2 69 Holland Park London W11 3SL. Change occurred on Monday 9th March 2015. Company's previous address: 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(AA01) Previous accounting period shortened from Wednesday 31st December 2014 to Friday 31st October 2014
filed on: 8th, March 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th October 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 28th September 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 6th October 2014.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 12th December 2013
capital
|
|
(NEWINC) Company registration
filed on: 10th, December 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|