CS01 |
Confirmation statement with no updates 11th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th December 2023 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th December 2023
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2023
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2021 to 29th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th February 2022. New Address: 30 Merchant House C/O Andromeda Services Uk 30 Cloth Market Newcastle upon Tyne Northumberland NE1 1EE. Previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
1st July 2021 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2020 to 30th June 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th October 2020. New Address: Victory House 400 Pavilion Drive Northampton NN4 7PA. Previous address: Bizspace 8 Lombard Road London SW19 3TZ England
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 26th February 2020. New Address: Bizspace 8 Lombard Road London SW19 3TZ. Previous address: The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB England
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th February 2019: 103.35 GBP
filed on: 6th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 8th September 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th December 2017: 102.00 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 17th August 2017
filed on: 1st, September 2017
| capital
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st August 2017: 100.00 GBP
filed on: 17th, August 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th June 2017. New Address: The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
21st March 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, March 2016
| incorporation
|
Free Download
(8 pages)
|