(AD01) Address change date: 8th December 2023. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th September 2022: 1.00 GBP
filed on: 1st, February 2023
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th November 2022. New Address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR. Previous address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 24th November 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th September 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th September 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th September 2022
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 15th September 2022 - the day director's appointment was terminated
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th February 2020
filed on: 11th, February 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th February 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th February 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th February 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 10th February 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th February 2020. New Address: 35 Firs Avenue London N11 3NE. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th November 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 16th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th December 2019. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th November 2019. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) 29th November 2019 - the day director's appointment was terminated
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, November 2018
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 28th November 2018: 1.00 GBP
capital
|
|