CS01 |
Confirmation statement with no updates Saturday 17th June 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th June 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 13th, February 2022
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th October 2021
filed on: 27th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 25th October 2021
filed on: 25th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th October 2021
filed on: 25th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th June 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd March 2021
filed on: 23rd, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 25th January 2021 director's details were changed
filed on: 25th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st December 2020.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 15th December 2020
filed on: 15th, December 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 11421156: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Monday 14th September 2020
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, July 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th June 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th June 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tuesday 16th July 2019 director's details were changed
filed on: 30th, July 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th June 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|