AD01 |
Registered office address changed from 35-37 Ludgate Hill London Greater London EC4M 7JN United Kingdom to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on June 14, 2023
filed on: 14th, June 2023
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 19, 2022
filed on: 19th, May 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 12th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2022
filed on: 10th, April 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2022
filed on: 10th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2022
filed on: 10th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 10, 2022 new director was appointed.
filed on: 15th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 10th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 25, 2019
filed on: 18th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2019
filed on: 25th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 28, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 3, 2018 new director was appointed.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 1, 2017
filed on: 3rd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: December 19, 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On December 19, 2016 new director was appointed.
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 19, 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On December 10, 2016 new director was appointed.
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 19, 2016
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 17, 2016
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On December 17, 2016 - new secretary appointed
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 17, 2016 new director was appointed.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 35-37 Ludgate Hill London Greater London EC4M 7JN on December 14, 2016
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On December 14, 2016 director's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 7 35-37 Ludgate Hill London Ec41M 7Jn England to Office 7 35-37 Ludgate Hill London EC4M 7JN on December 9, 2016
filed on: 9th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ocean Breeze Poughill Road Bude EX23 8NX United Kingdom to Office 7 35-37 Ludgate Hill London Ec41M 7Jn on December 9, 2016
filed on: 9th, December 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 7, 2016
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 7, 2016
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On December 6, 2016 - new secretary appointed
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2016
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on December 6, 2016: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: December 6, 2016
filed on: 6th, December 2016
|
officers |
Free Download
(1 page)
|