CS01 |
Confirmation statement with updates 2023-12-08
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 40 Ringmore Rise London SE23 3DE. Change occurred on 2023-08-16. Company's previous address: Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 27th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-08
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 7th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-08
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2021-01-21
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-21 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-08
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-12-08 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-12-08
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-12-08
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-04-09 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-09
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-04-09
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-09
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-04-09 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, June 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-06-06
filed on: 6th, June 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2019-05-02 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-02 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2019-05-02
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2019-05-02
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-04-09 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-09 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-09
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Change occurred on 2019-04-09. Company's previous address: 9 Wimpole Street London W1G 9SR.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-12-08
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 10th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-12-08
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-07-01
filed on: 24th, March 2017
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2015-07-01) of a secretary
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-08
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-01
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-25
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-11-14
filed on: 14th, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-25
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-28: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-25
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-07-10
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-10
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(37 pages)
|