CS01 |
Confirmation statement with no updates 2023/12/19
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England on 2023/12/19 to 61 Bridge Street 61 Bridge Street Kington HR5 3DJ
filed on: 19th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 61 Bridge Street 61 Bridge Street Kington HR5 3DJ United Kingdom on 2023/10/23 to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB
filed on: 23rd, October 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/10/23 director's details were changed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/24
filed on: 16th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/12/27
filed on: 21st, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/24
filed on: 11th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/27
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 23rd, August 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/12/27
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Chynoweth House Apt 28021 Trevissome Park Truro TR4 8UN England on 2020/10/08 to 61 Bridge Street 61 Bridge Street Kington HR5 3DJ
filed on: 8th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/27
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 20th, September 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/28.
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/27
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 34 Arcadia Avenue Trojan House Top Floor London N3 2JU United Kingdom on 2018/12/17 to Chynoweth House Apt 28021 Trevissome Park Truro TR4 8UN
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 8th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Victoria House, Suite 41, 38 Surrey Quays Road London SE16 7DX England on 2018/03/05 to 34 Arcadia Avenue Trojan House Top Floor London N3 2JU
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/27
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Trojan House Top Floor 34 Arcadia Avenue London N3 2JU on 2018/02/02 to Victoria House, Suite 41, 38 Surrey Quays Road London SE16 7DX
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/01/13
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 18th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/27
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, September 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/27
filed on: 2nd, May 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, March 2016
|
resolution |
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 18th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/27
filed on: 21st, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 EUR is the capital in company's statement on 2015/01/21
|
capital |
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution, Resolution
filed on: 16th, April 2014
|
resolution |
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 27th, December 2013
|
incorporation |
Free Download
(8 pages)
|