CS01 |
Confirmation statement with no updates 2023/07/05
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, June 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2023/04/05. New Address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. Previous address: Flat1 Regnum Court North Walls Chichester West Sussex PO19 1BZ England
filed on: 5th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/05
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 17th, May 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/11/30. New Address: Flat1 Regnum Court North Walls Chichester West Sussex PO19 1BZ. Previous address: Grosvenor House 658 Chester Road Birmingham B23 5TE England
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/05
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020/12/18
filed on: 15th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/12/18 director's details were changed
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/09/14 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/14
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/05
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/06/24
filed on: 24th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 23rd, March 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2020/02/11. New Address: Grosvenor House 658 Chester Road Birmingham B23 5TE. Previous address: Crown House 27 Old Gloucester Street London WC1N 3AX England
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/10. New Address: Crown House 27 Old Gloucester Street London WC1N 3AX. Previous address: Crown House /Golden-Max Ltd/ 27 Old Gloucester Street London WC1N 3AX England
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/05
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/30
filed on: 30th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/03/15. New Address: Crown House /Golden-Max Ltd/ 27 Old Gloucester Street London WC1N 3AX. Previous address: 2a Ruckholt Road Office 228 London E10 5NP England
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 7th, March 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2018/07/05
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/05
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/10
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/08/04
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/04/05 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 29th, March 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/03/27. New Address: 2a Ruckholt Road Office 228 London E10 5NP. Previous address: 1 Burwood Place London W2 2UT England
filed on: 27th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/17. New Address: 1 Burwood Place London W2 2UT. Previous address: Suite 35 the Big Peg 120 Vyse Street Birmingham B18 6NF England
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/11/17 director's details were changed
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/04. New Address: Suite 35 the Big Peg 120 Vyse Street Birmingham B18 6NF. Previous address: M.B.A. Centre, 1 Burwood Place London W2 2UT England
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/29 with full list of members
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/05
filed on: 5th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/09/24. New Address: M.B.A. Centre, 1 Burwood Place London W2 2UT. Previous address: Ba Centre 43-45 Portman Square London W1H 6HN England
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/09/24 director's details were changed
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/06/29
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|