CH01 |
On Tue, 5th Sep 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1B Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH England on Fri, 28th Apr 2023 to Sapc House Rowan Suite St Austell Business Park St. Austell Cornwall PL25 4FD
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Aug 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Fri, 14th Dec 2018 to Unit 1B Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Apr 2018
filed on: 28th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jan 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Nov 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Nov 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Nov 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Ambleside Road Lightwater Surrey GU18 5TA United Kingdom on Mon, 13th Nov 2017 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2017
| incorporation
|
Free Download
(27 pages)
|