TM02 |
Secretary's appointment terminated on Mon, 18th Mar 2024
filed on: 18th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, February 2024
|
accounts |
Free Download
(9 pages)
|
CH04 |
Secretary's name changed on Tue, 2nd Jan 2024
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom on Tue, 2nd Jan 2024 to Maple House Clifton Park York North Yorkshire YO305PB
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Oct 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 29th Aug 2023 new director was appointed.
filed on: 25th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Aug 2023
filed on: 22nd, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Aug 2023
filed on: 22nd, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 29th Aug 2023 new director was appointed.
filed on: 19th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 31st, January 2022
|
accounts |
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Fri, 31st Dec 2021
filed on: 10th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 10th Jan 2022
filed on: 10th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Oct 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 25th Oct 2021 director's details were changed
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on Tue, 24th Nov 2020
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 25th Oct 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sun, 25th Oct 2020 director's details were changed
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th May 2020 new director was appointed.
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Oct 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 9th, December 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wed, 31st Oct 2018 director's details were changed
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Oct 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Jun 2018
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Jun 2018 new director was appointed.
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Oct 2017
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Fri, 4th Aug 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on Mon, 1st May 2017 to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
filed on: 1st, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2016
|
incorporation |
Free Download
(35 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 26th, October 2016
|
accounts |
Free Download
(1 page)
|