CS01 |
Confirmation statement with no updates Sunday 17th March 2024
filed on: 26th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 5th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th March 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 24th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th March 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th March 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Saturday 8th May 2021) of a secretary
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th June 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Ravenna Road London SW15 6AW. Change occurred on Tuesday 18th June 2019. Company's previous address: 81 Accommdodate Management 81 st. Judes Road, Englefield Green Egham TW20 0DF England.
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 22nd May 2018
filed on: 18th, June 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Bank House 81 st. Judes Road Englefield Green Egham TW20 0DF. Change occurred on Thursday 14th June 2018. Company's previous address: C/O Excelsior Solicitors 81-83 Fulham High Street London SW6 3JA United Kingdom.
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 81 Accommdodate Management 81 st. Judes Road, Englefield Green Egham TW20 0DF. Change occurred on Thursday 14th June 2018. Company's previous address: Bank House 81 st. Judes Road Englefield Green Egham TW20 0DF England.
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd May 2018.
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd May 2018
filed on: 13th, June 2018
|
officers |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 12th, April 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 5th June 2017
filed on: 12th, April 2018
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th June 2016.
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2016.
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th June 2016.
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2016
|
incorporation |
Free Download
(26 pages)
|