TM01 |
Director appointment termination date: Wednesday 17th November 2021
filed on: 13th, September 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 17th November 2021
filed on: 13th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 17th November 2021
filed on: 13th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on Wednesday 17th November 2021
filed on: 17th, November 2021
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, August 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st May 2020 to Monday 30th November 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 11th January 2021
filed on: 24th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th January 2020
filed on: 11th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th January 2018
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 12th January 2018
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th January 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 23rd, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th January 2017.
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AP03 |
On Thursday 10th December 2015 - new secretary appointed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Oaktree Crescent Cockermouth Cumbria CA13 9HR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Thursday 10th December 2015
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2015
filed on: 18th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 7th July 2015 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 28th May 2015 with full list of members
filed on: 30th, June 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , 34 New House 67-68 Hatton Garden, London, EC1N 8JY to 27 Oaktree Crescent Cockermouth Cumbria CA13 9HR on Tuesday 30th June 2015
filed on: 30th, June 2015
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th October 2014
filed on: 8th, October 2014
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st July 2014
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 9th July 2014 from , 11 Mcintyre Ct, G72 7HT, United Kingdom
filed on: 9th, July 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 28th May 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|