AD01 |
Address change date: 2020/11/30. New Address: C/O Milsted Langdon Freshford House Redcliffe Way Bristol BS1 6NL. Previous address: 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF
filed on: 30th, November 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2020/06/24
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2019/06/24 director's details were changed
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/24
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/04/12 director's details were changed
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/12
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/12
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/04/12 director's details were changed
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, February 2019
|
accounts |
Free Download
(25 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/01
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/24
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/01
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 3rd, January 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2017/08/01.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/08/01
filed on: 14th, September 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/24
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 23rd, August 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2016/06/24 with full list of members
filed on: 24th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/24
|
capital |
|
AP01 |
New director appointment on 2015/09/03.
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/09/03 - the day director's appointment was terminated
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 4th, August 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/06/24 with full list of members
filed on: 16th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 8th, October 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2014/06/24 with full list of members
filed on: 12th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 11th, October 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2013/06/24 with full list of members
filed on: 13th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/08/13
|
capital |
|
CH01 |
On 2013/06/24 director's details were changed
filed on: 13th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/08/02 from 169 Preston Road Brighton East Sussex BN1 6AG England
filed on: 2nd, August 2013
|
address |
Free Download
(1 page)
|
TM02 |
2013/04/16 - the day secretary's appointment was terminated
filed on: 16th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/02/13 - the day director's appointment was terminated
filed on: 13th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/13.
filed on: 13th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/06/24 with full list of members
filed on: 10th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, June 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 5th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/06/24 with full list of members
filed on: 24th, June 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/06/24 from C/O Friend James Ltd 169 Preston Road Brighton East Sussex BN1 6AG United Kingdom
filed on: 24th, June 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/06/01 from C/O One Stop Money Manager Limited Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG United Kingdom
filed on: 1st, June 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/02/04 from C/O One Stop Money Manager 35 Flood Street London London SW3 5ST United Kingdom
filed on: 4th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/04 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/05/05 from Flat 4, 1 Goat Wharf Brentford Middlesex TW8 0AS England
filed on: 5th, May 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/04/13.
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/04/13
filed on: 13th, April 2010
|
officers |
Free Download
(1 page)
|
TM02 |
2010/04/12 - the day secretary's appointment was terminated
filed on: 12th, April 2010
|
officers |
Free Download
(1 page)
|
TM01 |
2010/04/12 - the day director's appointment was terminated
filed on: 12th, April 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/02/10 director's details were changed
filed on: 16th, February 2010
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2010/02/10 secretary's details were changed
filed on: 16th, February 2010
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2010/01/11 secretary's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/01/11 from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England
filed on: 11th, January 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2009
|
incorporation |
Free Download
(23 pages)
|