(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th April 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2020
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 26th January 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th January 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, June 2021
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 82 st John Street London EC1M 4JN England on 6th May 2021 to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 18th, February 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
|
(PSC07) Cessation of a person with significant control 19th August 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st December 2018 from 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 20th June 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2018
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th June 2018: 12.50 GBP
filed on: 24th, August 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th June 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 26th January 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th January 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st August 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 31st October 2016 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st October 2016
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1 st. Andrew's Hill London EC4V 5BY on 15th November 2016 to 82 st John Street London EC1M 4JN
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On 27th January 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th August 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th August 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 8th August 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Front Street Gaulby Leicester Leicestershire LE7 9BW England on 10th September 2013
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th August 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th September 2013: 10 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th August 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(7 pages)
|