(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 12th Apr 2023. New Address: 45-47 Clerkenwell Green London EC1R 0EB. Previous address: 161-165 C/O Agechecked Ltd Farringdon Road London EC1R 3AL England
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Thu, 31st Oct 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP02) New member appointment on Thu, 31st Oct 2019.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Oct 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 7th Jan 2019. New Address: 161-165 C/O Agechecked Ltd Farringdon Road London EC1R 3AL. Previous address: 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Jun 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Tue, 20th Sep 2016. New Address: 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT. Previous address: C/O Square Mile Accounting Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ England
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 17th Feb 2016. New Address: C/O Square Mile Accounting Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ. Previous address: 145-157 st John Street London EC1V 4PW
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 28th Jan 2015
filed on: 20th, March 2015
| document replacement
|
Free Download
(17 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 20th, March 2015
| document replacement
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 28th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th Mar 2015: 2000.00 GBP
capital
|
|
(SH01) Capital declared on Tue, 20th Jan 2015: 2001.00 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 19th Jan 2015 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 10th Nov 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(7 pages)
|