GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/01
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/02/01
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/01
filed on: 1st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1 138 West Street Sheffield South Yorkshire S1 4ES on 2020/12/01 to 63 Compton Street London EC1V 0BN
filed on: 1st, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/03
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom on 2020/11/20 to Flat 1 138 West Street Sheffield South Yorkshire S1 4ES
filed on: 20th, November 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/13
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/03/13
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, February 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom on 2019/09/20 to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/04/11
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/04/11
filed on: 11th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/11.
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/11
filed on: 11th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 12th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/03
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 16th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/03
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom on 2017/12/26 to Ground Floor Sanford House Skipper Way St Neots PE19 6LT
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Compton Street London EC1V 0BN United Kingdom on 2017/12/07 to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Compton Street Clerkenwell London EC1V 0BN United Kingdom on 2017/03/29 to 65 Compton Street London EC1V 0BN
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 17th, March 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2017/03/09 to 65 Compton Street Clerkenwell London EC1V 0BN
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/03
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, July 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016/06/03 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Lewisham Road London SE13 7QS England on 2016/06/03 to 5th Floor 52-54 Gracechurch Street London EC3V 0EH
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/03/03 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/03
filed on: 4th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom on 2015/10/22 to 3 Lewisham Road London SE13 7QS
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/02/28
filed on: 28th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/09
|
capital |
|