CS01 |
Confirmation statement with updates 29th November 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 17th April 2023 director's details were changed
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2023
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 9th August 2022 director's details were changed
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 9th August 2022
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th August 2022. New Address: C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX. Previous address: Strangford Management 46 New Broad Street London EC2M 7EA England
filed on: 9th, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 9th August 2022 director's details were changed
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
21st July 2021 - the day director's appointment was terminated
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th November 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
30th December 2020 - the day director's appointment was terminated
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 9th December 2020. New Address: Strangford Management 46 New Broad Street London EC2M 7EA. Previous address: Anthony Gold Solicitors 496 Streatham High Road London SW16 3QB United Kingdom
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th November 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th February 2019
filed on: 18th, February 2019
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th January 2019: 6.00 GBP
filed on: 16th, January 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th November 2018
filed on: 16th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2016
|
incorporation |
Free Download
(23 pages)
|