GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 63/66 Hatton Gardens Fifth Floor Suite London EC1N 8LE England to 63/66 Hatton Gardens Fifth Floor Suite London EC1N 8LE on Friday 13th May 2022
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44/46 London Rd Calne SN11 0AB England to 63/66 Hatton Garden Fifth Floor Suite London EC1N 8LE on Friday 13th May 2022
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite London EC1N 8LE England to 63/66 Hatton Gardens Fifth Floor Suite London EC1N 8LE on Friday 13th May 2022
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 13th May 2022 director's details were changed
filed on: 13th, May 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 17th January 2022
filed on: 17th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th December 2021
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th December 2021
filed on: 15th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th December 2021
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
|
AP01 |
New director appointment on Tuesday 23rd November 2021.
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th December 2020
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 20th, January 2020
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 30th December 2019
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th December 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th December 2017
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, October 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 30 Anchor Rd Calne SN118DU to 44/46 London Rd Calne Sn11 Oab on Wednesday 15th March 2017
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, January 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th December 2016
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th December 2015 with full list of members
filed on: 8th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 31st, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 30th December 2014 with full list of members
filed on: 13th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th April 2015
|
capital |
|
CH01 |
On Tuesday 10th June 2014 director's details were changed
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Sunday 27th April 2014 from 145-157 St John Street London EC1V 4PW England
filed on: 27th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, December 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th December 2013
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|