PSC07 |
Cessation of a person with significant control 20th October 2021
filed on: 31st, July 2023
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 53 Upgate Louth Lincolnshire LN11 9HD United Kingdom on 31st July 2023 to Woodcote Cottage Woodcote Road Epsom KT18 7QL
filed on: 31st, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 6th June 2022 to 53 Upgate Louth Lincolnshire LN11 9HD
filed on: 6th, June 2022
|
address |
Free Download
(1 page)
|
CH03 |
On 6th June 2022 secretary's details were changed
filed on: 6th, June 2022
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 4th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th January 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th December 2018
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th December 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2018
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th December 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th October 2018
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 14th December 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th December 2017
filed on: 14th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 14th December 2017 director's details were changed
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Kenneth Deverell Woodcote Cottage Woodcote Road Epsom Surrey KT18 7QL England on 11th December 2017 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2017
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th December 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 5th December 2017 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2016
filed on: 17th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2017
filed on: 8th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 220 Vale Road Tonbridge Kent TN9 1SP United Kingdom on 31st October 2016 to C/O Kenneth Deverell Woodcote Cottage Woodcote Road Epsom Surrey KT18 7QL
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 24th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
On 26th May 2016, company appointed a new person to the position of a secretary
filed on: 12th, July 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 100.00 GBP
|
capital |
|