GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 20th December 2022
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 10th December 2021
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 10th December 2021
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st April 2020 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 14th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 10th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Ross House the Square Stow on the Wold Gloucestershire GL54 1AF United Kingdom to 72a High Street Battle East Sussex TN33 0AG on Wednesday 18th April 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th June 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 13th June 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th March 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 213 st John Street London Greater London EC1V 4LY to Ross House the Square Stow on the Wold Gloucestershire GL54 1AF on Wednesday 30th November 2016
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
450.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 10th September 2014.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th September 2014.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Wednesday 9th April 2014 from 213 St John Street London Greater London EC1V 4LY
filed on: 9th, April 2014
| address
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Monday 9th December 2013
filed on: 4th, April 2014
| document replacement
|
Free Download
(17 pages)
|
AD01 |
Change of registered office on Tuesday 11th March 2014 from , 109-111 Farringdon Road, London, EC1R 3BW
filed on: 11th, March 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 9th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 14th, January 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
450.00 GBP is the capital in company's statement on Monday 26th March 2012
filed on: 14th, January 2013
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, December 2012
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 9th December 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th April 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2010
| incorporation
|
Free Download
(20 pages)
|