AD01 |
Address change date: Sat, 30th Dec 2023. New Address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH. Previous address: 3 Queen Caroline Street Hammersmith London W6 9PE
filed on: 30th, December 2023
|
address |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 15th, December 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, December 2023
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on Fri, 15th Dec 2023: 11.02 GBP
filed on: 15th, December 2023
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 14/12/23
filed on: 15th, December 2023
|
insolvency |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 12th Dec 2023: 1102.00 GBP
filed on: 14th, December 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
On Sun, 3rd Dec 2023 new director was appointed.
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 6th Dec 2023 - the day director's appointment was terminated
filed on: 12th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 25th Sep 2023 - the day director's appointment was terminated
filed on: 26th, September 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Sep 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 11th Sep 2023 new director was appointed.
filed on: 11th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 2nd Oct 2021
filed on: 9th, February 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 3rd Oct 2020
filed on: 21st, December 2021
|
accounts |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 7th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 17th Dec 2020 new director was appointed.
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 28th Sep 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(22 pages)
|
CH01 |
On Thu, 7th Nov 2019 director's details were changed
filed on: 14th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Nov 2019 new director was appointed.
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 7th Nov 2019 - the day director's appointment was terminated
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Nov 2019 new director was appointed.
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 29th Sep 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Feb 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(21 pages)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Feb 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 1st Oct 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 8th, March 2016
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 8th Mar 2016: 2.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 18th Jan 2016 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD04 |
Registers new location: 3 Queen Caroline Street Hammersmith London W6 9PE.
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 1.00 GBP
filed on: 14th, January 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Sep 2016
filed on: 7th, August 2015
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 7th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2015
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 1.00 GBP
|
capital |
|