AD01 |
Change of registered address from 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023/01/17 to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX
filed on: 17th, January 2023
|
address |
Free Download
(2 pages)
|
CH01 |
On 2023/01/06 director's details were changed
filed on: 10th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 253 Kings Road London SW3 5UZ England on 2023/01/10 to 61 Bridge Street Kington Herefordshire HR5 3DJ
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/18
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/05/18
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/04/17
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 22nd, August 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 366-368 Kings Road Chelsea London SW3 5UZ England on 2020/07/16 to 253 Kings Road London SW3 5UZ
filed on: 16th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/17
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/11/17
filed on: 17th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/07/29
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/07/29.
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 30th, June 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/10
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 58 Hartington Close Harrow HA1 3RL England on 2019/04/25 to 366-368 Kings Road Chelsea London SW3 5UZ
filed on: 25th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from First Central 200 2 Lakeside Drive, Park Royal London NW10 7FQ England on 2019/03/08 to 58 Hartington Close Harrow HA1 3RL
filed on: 8th, March 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/22
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/22
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/01/31
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/13.
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/22
filed on: 22nd, June 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/06/21.
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Hartington Close Sudbury Hill Harrow HA1 3RL on 2017/06/21 to First Central 200 2 Lakeside Drive, Park Royal London NW10 7FQ
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/09/30
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/17
filed on: 17th, February 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/22
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH England on 2016/02/10 to 58 Hartington Close Sudbury Hill Harrow HA1 3RL
filed on: 10th, February 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/09/30, originally was 2016/10/31.
filed on: 18th, January 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2015
|
incorporation |
Free Download
(7 pages)
|