(CS01) Confirmation statement with updates Sunday 10th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 10th September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 10th September 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107718830001, created on Thursday 22nd April 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 18th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th November 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th November 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th November 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th November 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th November 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th November 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th November 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th November 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Monday 14th January 2019. Company's previous address: 9 Clinton Crescent Rugby CV23 0FS England.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Clinton Crescent Rugby CV23 0FS. Change occurred on Tuesday 18th December 2018. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th May 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Wednesday 26th September 2018. Company's previous address: 4 Crampers Fields Coventry West Midlands CV6 1HP England.
filed on: 26th, September 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, May 2017
| incorporation
|
Free Download
(13 pages)
|