(CS01) Confirmation statement with no updates Monday 27th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 4th July 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st March 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF United Kingdom to C/O Andrew Miller & Co Stratton Cleeve Cheltenham Road Cirencester GL7 2JD on Wednesday 16th March 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 27th November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 16th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Stratton Cleeve Cheltenham Road Cirencester GL7 2JD England to C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on Monday 30th September 2019
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 110 Gloucester Avenue Primrose Hill London NW1 8HX to Stratton Cleeve Cheltenham Road Cirencester GL7 2JD on Wednesday 7th February 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 27th November 2016
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 27th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 30th November 2015
capital
|
|
(NEWINC) Company registration
filed on: 27th, November 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|