GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
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)
|
TM01 |
Director's appointment was terminated on 2020-03-13
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY. Change occurred on 2019-09-20. Company's previous address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom.
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 15th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-13
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-06-30
filed on: 24th, October 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-06-13
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor Sanford House Skipper Way St Neots PE19 6LT. Change occurred on 2017-12-26. Company's previous address: Ground Floor Philbeach House Dale Haverfordwest, SA62 3QU United Kingdom.
filed on: 26th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor Philbeach House Dale Haverfordwest, SA62 3QU. Change occurred on 2017-12-04. Company's previous address: 65 Compton Street London EC1V 0BN United Kingdom.
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 14th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-06-13
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 65 Compton Street London EC1V 0BN. Change occurred on 2017-03-29. Company's previous address: 65 Compton Street Clerkenwell London EC1V 0BN United Kingdom.
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 65 Compton Street Clerkenwell London EC1V 0BN. Change occurred on 2017-03-09. Company's previous address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom.
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 19th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-13
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-13: 1.00 GBP
|
capital |
|
CH01 |
On 2016-06-03 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 52-54 Gracechurch Street London EC3V 0EH. Change occurred on 2016-06-03. Company's previous address: 3 Lewisham Road London SE13 7QS England.
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)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 5th, February 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Lewisham Road London SE13 7QS. Change occurred on 2015-10-22. Company's previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB.
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 29th, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Change occurred on 2014-11-13. Company's previous address: 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England.
filed on: 13th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-09-15
filed on: 18th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-15
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2014
|
incorporation |
|