AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 091053350004, created on 22nd November 2023
filed on: 27th, November 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 091053350003, created on 22nd November 2023
filed on: 24th, November 2023
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 091053350002, created on 22nd November 2023
filed on: 23rd, November 2023
|
mortgage |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 091053350001 in full
filed on: 27th, October 2023
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th October 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th October 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th October 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th October 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th October 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from G.06 Wenlock Studios 50-52 Wharf Road Islington London N1 7EU United Kingdom on 23rd October 2023 to Northstar 135-141 Oldham Street Manchester M4 1LN
filed on: 23rd, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 1st, November 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Leroy House 436 Essex Road London N1 3QP United Kingdom on 11th April 2022 to G.06 Wenlock Studios 50-52 Wharf Road Islington London N1 7EU
filed on: 11th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Angel Square London EC1V 1NY United Kingdom on 21st October 2020 to Leroy House 436 Essex Road London N1 3QP
filed on: 21st, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 16th June 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On 3rd July 2019, company appointed a new person to the position of a secretary
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 27th March 2018
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 5th September 2018 to 2 Angel Square London EC1V 1NY
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 17th April 2018 director's details were changed
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th November 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 9th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 2.00 GBP
|
capital |
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 27th, May 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2015 from 31st December 2014
filed on: 9th, December 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th July 2015
filed on: 7th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 2.00 GBP
|
capital |
|
AD01 |
Change of registered address from Thames House Portsmouth Road Esher Surrey KT10 9AD on 24th April 2015 to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 24th, April 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 13th, August 2014
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, August 2014
|
incorporation |
Free Download
(20 pages)
|
MR01 |
Registration of charge 091053350001
filed on: 1st, August 2014
|
mortgage |
Free Download
(102 pages)
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st December 2014
filed on: 4th, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th July 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th July 2014: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 28 Church Street Bathford 28 Church Street Bath Bath and Ne Somerset BA1 7RS England on 4th July 2014
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 4th July 2014 director's details were changed
filed on: 4th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|