DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Dec 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Aug 2023. New Address: Ibis House 40 Fleet Street Swindon SN1 1RA. Previous address: 120 Victoria Chambers Corporate Services Victoria Road Swindon SN1 3BH England
filed on: 15th, August 2023
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st May 2023
filed on: 8th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 8th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st May 2023 - the day director's appointment was terminated
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st May 2023
filed on: 8th, August 2023
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 21st, March 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Feb 2023. New Address: 120 Victoria Chambers Corporate Services Victoria Road Swindon SN1 3BH. Previous address: Atc Cameo House 11 Bear Street London WC2H 7AS England
filed on: 10th, February 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Mar 2022. New Address: Atc Cameo House 11 Bear Street London WC2H 7AS. Previous address: Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH England
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jan 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sat, 10th Apr 2021 - the day director's appointment was terminated
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 10th Apr 2021 new director was appointed.
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 10th Apr 2021
filed on: 29th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 10th Apr 2021
filed on: 29th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 15th May 2020. New Address: Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH. Previous address: 19 Gerrard Street London W1D 6JG England
filed on: 15th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Oct 2019. New Address: 19 Gerrard Street London W1D 6JG. Previous address: Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH
filed on: 29th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Nov 2017
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 16th, November 2017
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 16th Nov 2017
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, November 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 12th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2014
|
incorporation |
Free Download
(7 pages)
|