PSC04 |
Change to a person with significant control 16th April 2024
filed on: 16th, April 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th April 2024 director's details were changed
filed on: 16th, April 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th April 2024. New Address: 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF. Previous address: Gorwins House, 119a Hamlet Court Road Westcliff-on-Sea SS0 7EW United Kingdom
filed on: 16th, April 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 9th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 22nd, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 28th February 2019 to 31st May 2019
filed on: 17th, September 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th March 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 28th March 2018
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
12th March 2018 - the day director's appointment was terminated
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th March 2018
filed on: 29th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2018
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th March 2018
filed on: 13th, March 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd March 2018
filed on: 2nd, March 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2018
|
incorporation |
Free Download
(10 pages)
|