(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 7th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to Onega House 112 Main Road Sidcup Kent DA14 6NE on Monday 4th September 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 6th December 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Thursday 31st December 2020 to Friday 30th April 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 4th Floor 100 Cannon Street London London EC4N 6EU United Kingdom to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on Monday 8th June 2020
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 4th May 2020.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 23rd April 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 23rd April 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 23rd April 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 4th May 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th May 2020.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 22nd April 2020
filed on: 22nd, April 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 16th December 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Tuesday 27th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor 100 Cannon Street London EC4N 6EU England to 4th Floor 100 Cannon Street London London EC4N 6EU on Wednesday 28th August 2019
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 21st February 2019
filed on: 21st, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 17th, December 2018
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 17th December 2018
capital
|
|