GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/06/07. New Address: 61a Bridge Street Kington Herefordshire HR5 3DJ. Previous address: 2nd Floor Berkeley Square House London W1J 6BD England
filed on: 7th, June 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/06/01
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/06/01.
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/05/31 - the day director's appointment was terminated
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/05/31
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/25
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 21st, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/06/25
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/01/30
filed on: 8th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/01/30 director's details were changed
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/04
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/01/30. New Address: 2nd Floor Berkeley Square House London W1J 6BD. Previous address: Office 2093, No 1 Fore Street London EC2Y 5EJ England
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/18
filed on: 18th, December 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/04
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/12/04
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2017
|
incorporation |
Free Download
(10 pages)
|