AD01 |
Change of registered address from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom on 15th August 2023 to 2 the Crescent Taunton Somerset TA1 4EA
filed on: 15th, August 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 11th, August 2022
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st January 2022
filed on: 7th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 31st January 2022 director's details were changed
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Reeves & Co Llp Third Floor 24 Chiswell Street London EC1Y 4YX on 5th November 2021 to 2nd Floor 168 Shoreditch High Street London E1 6RA
filed on: 5th, November 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 28th February 2021 from 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 2nd, June 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 20th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th March 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 4th, June 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2014
filed on: 18th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2012
filed on: 12th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2013
filed on: 12th, March 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2012
|
incorporation |
Free Download
(20 pages)
|