CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 28 Orchard Road Lytham St. Annes FY8 1PF. Change occurred on July 24, 2023. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 8, 2021
filed on: 18th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On November 8, 2021 director's details were changed
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 8, 2021 director's details were changed
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on December 4, 2020. Company's previous address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ England.
filed on: 4th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ. Change occurred on October 2, 2020. Company's previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ.
filed on: 2nd, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 2nd, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, January 2020
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 3rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 21, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, November 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 17th, February 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2015: 100.00 GBP
|
capital |
|
CH01 |
On October 17, 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, August 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2013
|
incorporation |
Free Download
(28 pages)
|