TM01 |
Director appointment termination date: Wednesday 26th July 2023
filed on: 25th, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD to 25 Farringdon Street London EC4A 4AB on Monday 22nd August 2022
filed on: 22nd, August 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite C Underwood House 235 Three Bridges Road Crawley West Sussex RH10 1LU England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on Friday 4th February 2022
filed on: 4th, February 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th July 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th November 2019
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th November 2019
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 4th November 2019
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th November 2019.
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 26th March 2019
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th March 2019
filed on: 26th, March 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th March 2019
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st March 2019
filed on: 25th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th July 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th October 2017.
filed on: 6th, November 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to Suite C Underwood House 235 Three Bridges Road Crawley West Sussex RH10 1LU on Tuesday 31st October 2017
filed on: 31st, October 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2017
|
incorporation |
Free Download
(10 pages)
|