CS01 |
Confirmation statement with no updates 2024-02-03
filed on: 16th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 21st, December 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cub Cottage Hallaton Road Tugby Leicester LE7 9WB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-12-01
filed on: 1st, December 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-12-01 director's details were changed
filed on: 1st, December 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Cub Cottage Hallaton Road Tugby Leicester LE7 9WB on 2023-08-04
filed on: 4th, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-08-04 director's details were changed
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-04
filed on: 4th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-03
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 22nd, December 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Kingsway London WC2B 6UJ England to 71-75 Shelton Street London WC2H 9JQ on 2022-07-21
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-07-20 director's details were changed
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-20
filed on: 21st, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-03
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-15
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 16th, December 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 15th, September 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-15
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cub Cottage Hallaton Road Tugby Leicester LE7 9WB England to 23 Kingsway London WC2B 6UJ on 2020-02-12
filed on: 12th, February 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Cub Cottage Hallaton Road Tugby Leicester LE7 9WB on 2019-12-04
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-12-04
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-12-04 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-15
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 16th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-15
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2017-11-22 director's details were changed
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cub Cottage Hallaton Road Tugby Leicester LE7 9WB United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2017-11-22
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-15
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-16: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|