CS01 |
Confirmation statement with no updates Tuesday 11th March 2025
filed on: 11th, March 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2024
filed on: 4th, October 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2024
filed on: 11th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2023
filed on: 14th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2023
filed on: 14th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 5th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th March 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 9th July 2021
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY. Change occurred on Friday 9th July 2021. Company's previous address: 112 Leighton Road Kentish Town London NW5 2RG United Kingdom.
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 9th July 2021 director's details were changed
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th July 2021
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 9th July 2021 director's details were changed
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 5th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th March 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 21st, August 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th March 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 10th March 2018 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 10th March 2018 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 10th March 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 10th March 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 10th March 2018 director's details were changed
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2016
|
incorporation |
Free Download
(30 pages)
|