CS01 |
Confirmation statement with no updates December 5, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 8, 2022
filed on: 8th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 1, 2022
filed on: 21st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 16th, March 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Venture House 27-29 Glasshouse Street London W1B 5DF England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF at an unknown date
filed on: 28th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on February 25, 2022
filed on: 25th, February 2022
|
address |
Free Download
(1 page)
|
AP04 |
On February 25, 2022 - new secretary appointed
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Venture House 27-29 Glasshouse Street London W1B 5DF.
filed on: 25th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 5th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 5th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 7, 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 7, 2015, no shareholders list
filed on: 2nd, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 30th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 7, 2014, no shareholders list
filed on: 3rd, December 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Babmaes Street London SW1Y 6HD to Venture House 27-29 Glasshouse Street London W1B 5DF on December 3, 2014
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Stiles Harold Williams 6 Babmaes Street London SW1Y 6HD United Kingdom to Venture House 27-29 Glasshouse Street London W1B 5DF at an unknown date
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 7, 2013, no shareholders list
filed on: 20th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 11th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 7, 2012
filed on: 11th, March 2013
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on February 18, 2013. Old Address: 126 Ebury Street London SW1W 9QQ
filed on: 18th, February 2013
|
address |
Free Download
(2 pages)
|
AP01 |
On August 9, 2012 new director was appointed.
filed on: 9th, August 2012
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 9th, August 2012
|
accounts |
Free Download
(6 pages)
|
AP03 |
On August 7, 2012 - new secretary appointed
filed on: 7th, August 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 7, 2012
filed on: 7th, August 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 7, 2012
filed on: 7th, August 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 7, 2011, no shareholders list
filed on: 11th, November 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 11, 2011
filed on: 11th, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 2nd, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 7, 2010, no shareholders list
filed on: 9th, November 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 9, 2010
filed on: 9th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 9, 2010
filed on: 9th, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On September 23, 2010 new director was appointed.
filed on: 23rd, September 2010
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 18th, August 2010
|
accounts |
Free Download
(9 pages)
|
CH01 |
On January 5, 2010 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, January 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 5th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 7, 2009, no shareholders list
filed on: 5th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On January 5, 2010 secretary's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On January 5, 2010 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2008
|
incorporation |
Free Download
(36 pages)
|