CS01 |
Confirmation statement with updates February 18, 2024
filed on: 1st, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2023
filed on: 24th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 18, 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 18, 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control February 26, 2020
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 26, 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 26, 2020
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 18, 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Office 6 10 Great Russell Street London WC1B 3BQ to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PE on May 23, 2019
filed on: 23rd, May 2019
|
address |
Free Download
(2 pages)
|
AP04 |
On May 14, 2019 - new secretary appointed
filed on: 23rd, May 2019
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 18, 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 11, 2018
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 11, 2018 new director was appointed.
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd England to Office 6 10 Great Russell Street London WC1B 3BQ on July 4, 2018
filed on: 4th, July 2018
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 18, 2016 with full list of members
filed on: 17th, May 2018
|
annual return |
Free Download
(19 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 17th, May 2018
|
restoration |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 17th, May 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 18, 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control February 18, 2017
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, May 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Advantage Business Center 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd on October 7, 2015
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
On August 18, 2015 new director was appointed.
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 18, 2015
filed on: 18th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 18, 2015: 100.00 EUR
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|