CS01 |
Confirmation statement with no updates Wednesday 10th January 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 63 Harlech Road London N14 7BY. Change occurred on Friday 23rd June 2023. Company's previous address: C/O Worldwide Corporate Advisors Llp 150 Minories London EC3N 1LS England.
filed on: 23rd, June 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 11th October 2022
filed on: 22nd, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 14th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Worldwide Corporate Advisors Llp 150 Minories London EC3N 1LS. Change occurred on Tuesday 29th March 2022. Company's previous address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX England.
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th January 2022
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th January 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 9th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th January 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 29th July 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th January 2019
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th January 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 7th March 2018
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd August 2017 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd August 2017
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd August 2017.
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2017
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX. Change occurred on Tuesday 2nd February 2016. Company's previous address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN.
filed on: 2nd, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 21st, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 30th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Friday 30th January 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Thursday 23rd January 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 23rd January 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd January 2014.
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 23rd, January 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 23rd January 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2014
|
incorporation |
Free Download
(54 pages)
|