AD01 |
Change of registered address from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA United Kingdom on Mon, 14th Nov 2022 to 79 Caroline Street Birmingham B3 1UP
filed on: 14th, November 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Nov 2021
filed on: 18th, August 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3rd Floor 12 Gough Square London EC4A 3DW on Thu, 21st Jul 2022 to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Oct 2021
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 29th Nov 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 29th Nov 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Nov 2019
filed on: 11th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Oct 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 29th Nov 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Oct 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Nov 2018
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Oct 2017
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 6th Sep 2018 director's details were changed
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Sep 2018 director's details were changed
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on Mon, 20th Aug 2018 to 3rd Floor 12 Gough Square London EC4A 3DA
filed on: 20th, August 2018
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 28th, November 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Nov 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(9 pages)
|
CH01 |
On Tue, 29th Nov 2016 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 5 48 Dartmouth Road, London Dartmouth Road London NW2 4EX England on Tue, 29th Nov 2016 to 4th Floor 7/10 Chandos Street London W1G 9DQ
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 21st, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Old Stocks Court Upper Basildon RG8 8TD on Fri, 1st Jul 2016 to Flat 5 48 Dartmouth Road, London Dartmouth Road London NW2 4EX
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2016
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 23rd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 2.00 GBP
|
capital |
|
AP01 |
On Wed, 18th Mar 2015 new director was appointed.
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|