AD01 |
New registered office address 6th Floor 120 Bark Street Bolton BL1 2AX. Change occurred on Wednesday 23rd August 2023. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 23rd, August 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th May 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 25th January 2023
filed on: 3rd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th January 2023 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on Wednesday 3rd May 2023. Company's previous address: 52 Winston Drive Stoke D'abernon Cobham KT11 3BS England.
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 52 Winston Drive Stoke D'abernon Cobham KT11 3BS. Change occurred on Wednesday 3rd May 2023. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th May 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Monday 6th December 2021. Company's previous address: 10 Heather Place Charlotte Mews Esher Surrey KT10 8NL United Kingdom.
filed on: 6th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Heather Place Charlotte Mews Esher Surrey KT10 8NL. Change occurred on Thursday 7th October 2021. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 7th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th August 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 17th May 2021
filed on: 12th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th May 2021
filed on: 17th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 17th May 2021 director's details were changed
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th August 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 2nd December 2020 director's details were changed
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Monday 2nd September 2019. Company's previous address: 71-75 Shelton Street Covern Garden London WC2H 9JQ England.
filed on: 2nd, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th August 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th August 2019
filed on: 13th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covern Garden London WC2H 9JQ. Change occurred on Tuesday 13th August 2019. Company's previous address: 3E High Street Esher KT10 9RL United Kingdom.
filed on: 13th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 13th August 2019 director's details were changed
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3E High Street Esher KT10 9RL. Change occurred on Monday 29th July 2019. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 29th July 2019 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th July 2019
filed on: 29th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th August 2018
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, July 2017
|
incorporation |
Free Download
(29 pages)
|