AD01 |
New registered office address C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT. Change occurred on Wednesday 15th November 2023. Company's previous address: Warnford Court 29 Throgmorton Street London EC2N 2AT.
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 26th April 2017
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 12th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Warnford Court 29 Throgmorton Street London EC2N 2AT. Change occurred on Wednesday 26th August 2015. Company's previous address: Warnford Court 29 Throgmorton Street London EC2N 2AT England.
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Warnford Court 29 Throgmorton Street London EC2N 2AT. Change occurred on Tuesday 25th August 2015. Company's previous address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th July 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 30th July 2013 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 30th July 2013
capital
|
|
AP01 |
New director appointment on Monday 29th July 2013.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 29th July 2013 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, May 2013
| incorporation
|
Free Download
(20 pages)
|