AD01 |
Change of registered address from Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on Wed, 16th Nov 2022 to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP
filed on: 16th, November 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 3 2 Granby Road Harrogate HG1 4st England on Mon, 1st Aug 2022 to Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
filed on: 1st, August 2022
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Mar 2022
filed on: 28th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Basement 48 Cleveland Square London W2 6DB United Kingdom on Mon, 28th Mar 2022 to Flat 3 2 Granby Road Harrogate HG1 4st
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 28th Mar 2022 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Mar 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 3 46 Cleveland Square London W2 6DA England on Tue, 3rd Mar 2020 to Basement 48 Cleveland Square London W2 6DB
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th May 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 13th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 21st Apr 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Marshall Building 105 3 Hermitage Street London W2 1PB United Kingdom on Mon, 15th May 2017 to Flat 3 46 Cleveland Square London W2 6DA
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2016
|
incorporation |
Free Download
(7 pages)
|