PSC04 |
Change to a person with significant control Monday 22nd May 2023
filed on: 13th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th September 2023
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Monday 22nd May 2023 director's details were changed
filed on: 31st, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Level 4 Ldn:W 3 Noble Street London EC2V 7EE. Change occurred on Saturday 20th May 2023. Company's previous address: 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England.
filed on: 20th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th September 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 24th September 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th September 2021
filed on: 4th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th September 2020
filed on: 4th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX. Change occurred on Friday 18th June 2021. Company's previous address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th.
filed on: 18th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 14th June 2021
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th June 2021
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th June 2021
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th June 2021
filed on: 8th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th June 2021
filed on: 8th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th June 2021
filed on: 8th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th September 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th September 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 6th September 2019 director's details were changed
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th September 2018 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th August 2019 director's details were changed
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th September 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th July 2018
filed on: 30th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 4th, April 2018
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th September 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 24th September 2016
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th September 2015
filed on: 24th, November 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
122.73 GBP is the capital in company's statement on Tuesday 24th November 2015
|
capital |
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th. Change occurred on Thursday 20th August 2015. Company's previous address: Westmore House 80-86 Bath Road Cheltenham Gloucester GL53 7JT England.
filed on: 20th, August 2015
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 17th October 2014
filed on: 30th, January 2015
|
capital |
Free Download
(5 pages)
|
SH01 |
122.73 GBP is the capital in company's statement on Monday 20th October 2014
filed on: 30th, January 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092325160001, created on Friday 17th October 2014
filed on: 6th, November 2014
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director appointment on Friday 17th October 2014.
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th October 2014.
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th October 2014.
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th October 2014.
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th October 2014.
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th October 2014.
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, September 2014
|
incorporation |
Free Download
(8 pages)
|