GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 22nd Sep 2021
filed on: 9th, June 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Sep 2021
filed on: 9th, June 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Jun 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 22nd Sep 2021 new director was appointed.
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 22nd Sep 2021
filed on: 9th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jun 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Oct 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Apr 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 4 Endsleigh Street London WC1H 0DS England on Mon, 23rd Jul 2018 to 1 Blakes Field Drive Barnt Green Birmingham B45 8JT
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 39 High Street Orpington Kent BR6 0JE on Tue, 15th May 2018 to 4 Endsleigh Street London WC1H 0DS
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 12th Apr 2017
filed on: 12th, April 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Tue, 11th Apr 2017 new director was appointed.
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Apr 2017
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Thu, 8th Jan 2015 new director was appointed.
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Dec 2014
filed on: 11th, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on Wed, 10th Dec 2014: 100.00 GBP
|
capital |
|