GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Jun 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Dec 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 4th Oct 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Oct 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Oct 2021 new director was appointed.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 Malvern Avenue York YO26 5SG England on Wed, 15th Dec 2021 to Picton House Lower Church Street Chepstow NP16 5HJ
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Jun 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 13th Apr 2018
filed on: 14th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor Mutual House 70 Conduit Street London W1S 2GF on Tue, 6th Feb 2018 to 30 Malvern Avenue York YO26 5SG
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Jul 2017
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Jul 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 13th Jul 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Jul 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Jun 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 1.00 GBP
capital
|
|
AP04 |
On Tue, 2nd Jun 2015, company appointed a new person to the position of a secretary
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jun 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 26th Jun 2014. Old Address: 70 Mutual House Conduit Street London W1S 2GF England
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 27th Nov 2013. Old Address: 80 3Rd Floor Grosvenor Street London W1K 3JX England
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Jun 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 15th May 2013. Old Address: 9 Upper Hedgemead Road Bath BA1 5NE United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Mar 2013 new director was appointed.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jun 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2011
filed on: 4th, September 2011
| annual return
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Oct 2010 new director was appointed.
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 13th Sep 2010 new director was appointed.
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Sep 2010
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 13th Sep 2010
filed on: 13th, September 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2010
| incorporation
|
Free Download
(22 pages)
|