GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 24th January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 24th January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 4385 09270261 - Companies House Default Address Cardiff CF14 8LH on 20th December 2022 to 20-22 Wenlock Road London N1 7GU
filed on: 20th, December 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th October 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
|
TM01 |
Director's appointment terminated on 4th May 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2020
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Torrington Aldermaston Road Pamber End Tadley RG26 5QN on 6th August 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 27th July 2015 to Torrington Aldermaston Road Pamber End Tadley RG26 5QN
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 20th October 2014: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|