AA |
Accounts for a dormant company made up to 2023-10-31
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor 1 Plumstead Road London SE18 7BZ England to Whistlebrook House Windmill Close Ivinghoe Leighton Buzzard LU7 9EW on 2023-10-10
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-10
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-10-31
filed on: 21st, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-12
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 15th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-12
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 13th, July 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-03 director's details were changed
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-03 director's details were changed
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-03-10
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dentons Uk and Middle East Llp One Fleet Place London EC4M 7WS United Kingdom to First Floor 1 Plumstead Road London SE18 7BZ on 2021-03-10
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-12
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 2020-04-25 - new secretary appointed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-12
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-07-10
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-10
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Dentons Uk and Middle East Llp One Fleet Place London EC4M 7WS on 2019-07-19
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-07-10 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-10 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-10
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-12
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-10-03
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-12
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-12
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(12 pages)
|
CH01 |
On 2016-10-12 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-12 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-11 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-11 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2016
| incorporation
|
Free Download
(37 pages)
|