CS01 |
Confirmation statement with no updates 2023-10-30
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 19th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-30
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-10-31 to 2021-06-30
filed on: 2nd, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 2nd, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 2nd, March 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-30
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, March 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 2021-03-02
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-03-01
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-01
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-01
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-03-01
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-01
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-03-01
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-30
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020-08-04
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Primrose Street London EC2A 2EX England to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2020-08-05
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-08-04 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-30
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-30
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 22nd, July 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-01-02
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2018-01-02 - new secretary appointed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-01-02
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-30
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2017-10-02 secretary's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-10-02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-10-30
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Mill, Lloyds Wharf 2 Mill Street London SE1 2BD to 1 Primrose Street London EC2A 2EX on 2016-07-12
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-30 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Care of: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to The Mill, Lloyds Wharf 2 Mill Street London SE1 2BD on 2015-11-09
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-10-30 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-11-05 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-11-05 secretary's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(28 pages)
|