(CS01) Confirmation statement with no updates 2023/03/21
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 17th, April 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) 2020/01/01 - the day director's appointment was terminated
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/11/01.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/21
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/06/27. New Address: 39 Clifton Terrace London N4 3JP. Previous address: 11 Humphrys Barton St. Annes Park Bristol BS4 4NS England
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) 2022/01/01 - the day secretary's appointment was terminated
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/01
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/06/10. New Address: 11 Humphrys Barton St. Annes Park Bristol BS4 4NS. Previous address: 69 Aberdeen Avenue Cambridge England CB2 8DL
filed on: 10th, June 2022
| address
|
Free Download
(2 pages)
|
(TM02) 2021/07/01 - the day secretary's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2021/06/24
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/05/14. New Address: 69 Aberdeen Avenue Cambridge England CB2 8DL. Previous address: 69 Aberdeen Avenue Cambridge CB2 8DL England
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/21
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/05/06. New Address: 69 Aberdeen Avenue Cambridge CB2 8DL. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/05. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: The Business Resource Network Whateleys Drive Kenilworth Warwickshire CV8 2GY
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/02. New Address: The Business Resource Network Whateleys Drive Kenilworth Warwickshire CV8 2GY. Previous address: PO Box 4385 11270653: Companies House Default Address Cardiff CF14 8LH
filed on: 2nd, November 2020
| address
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 11th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/21
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/04/25 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2019/04/25
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/21
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) 1000000.00 GBP is the capital in company's statement on 2018/03/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|