GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/11/14
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/01
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2021/12/13, company appointed a new person to the position of a secretary
filed on: 22nd, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2023/02/01 to 7 Bell Yard London WC2A 2JR
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 18th, November 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2023/03/31. Originally it was 2022/10/31
filed on: 8th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/01
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/04/12
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 7th, February 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O the Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN United Kingdom on 2022/01/13 to 20-22 Wenlock Road London N1 7GU
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England on 2021/08/05 to C/O the Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 61 Bridge Street Kington Herefordshire HR5 3DJ England on 2021/05/07 to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/12
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/01/12
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/10
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2020/12/11
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/12/09 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/12/09 secretary's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/12/04
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Eastbrook House, 40 East Street, Wimborne Dorset BH21 1DX England on 2020/12/04 to 61 Bridge Street Kington Herefordshire HR5 3DJ
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/12/04
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/04 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/25
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/10/17
filed on: 17th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020/10/09 secretary's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/10/09 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2020/10/08 to 4 Eastbrook House, 40 East Street, Wimborne Dorset BH21 1DX
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/14.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/14
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/14
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/11.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020/09/01, company appointed a new person to the position of a secretary
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, October 2019
| incorporation
|
Free Download
(10 pages)
|