CS01 |
Confirmation statement with updates Monday 4th December 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 3rd, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2022
filed on: 11th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th December 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 28th April 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stron Legal Services Ltd 100 Pall Mall London SW1Y 5EA England to Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU on Wednesday 28th April 2021
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 4th December 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th November 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th November 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Monday 6th November 2017
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On Thursday 9th November 2017 - new secretary appointed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Stron Legal Services Ltd 100 Pall Mall London SW1Y 5EA on Thursday 8th June 2017
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 6th June 2017
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th November 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 27 Gloucester Place London W1U 8HU to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on Wednesday 28th September 2016
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 28th September 2016 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 2nd, August 2016
|
accounts |
Free Download
(2 pages)
|
AP04 |
On Thursday 22nd January 2015 - new secretary appointed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 22nd January 2015
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th November 2015 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th November 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|