GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-02-28
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-28
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 25 South View Whitwell Worksop S80 4NP. Change occurred on 2022-03-07. Company's previous address: 9 Alpine Close Oakham Rutland LE15 6NP England.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-12-02 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-28
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Alpine Close Oakham Rutland LE15 6NP. Change occurred on 2022-01-27. Company's previous address: Gautam House 1-3 Shenley Avenue Ruislip Manor HA4 6BP England.
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-05-13
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-05-01 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-01 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-01 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-04-01
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-20 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-20 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Gautam House 1-3 Shenley Avenue Ruislip Manor HA4 6BP. Change occurred on 2021-03-16. Company's previous address: 12 London Mews London W2 1HY England.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-13
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-05-01 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-01 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-01
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-05-13
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-05-01 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-01
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-05-13
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-31: 200.00 GBP
filed on: 8th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-31: 300.00 GBP
filed on: 8th, February 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 London Mews London W2 1HY. Change occurred on 2016-09-27. Company's previous address: 12 London Mews London W2 1HY England.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-09-27 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-13
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-12-23 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-13
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2015-05-13: 100.00 GBP
capital
|
|