DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st April 2022 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th October 2020
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th October 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th December 2020: 28642.00 GBP
filed on: 17th, December 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th December 2020
filed on: 16th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th December 2020
filed on: 15th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
1st May 2019 - the day director's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th December 2020. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: Salatin House, 19 Cedar Road Sutton Surrey SM2 5DA
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 7th April 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th April 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st October 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st October 2015 to 30th April 2015
filed on: 15th, January 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2014
filed on: 15th, December 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2014
| incorporation
|
Free Download
(38 pages)
|