AA |
Total exemption full accounts data made up to 29th June 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Control Tower 12 Dehaviland Drive Brooklands Business Park Weybridge Surrey KT13 0YP England on 29th September 2022 to Summit House Horsecroft Road Harlow Essex CM19 5BN
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th June 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
|
AD01 |
Change of registered address from The Control Tower Brooklands Business Park Weybridge Surrey KT13 0YP England on 12th March 2021 to The Control Tower 12 Dehaviland Drive Brooklands Business Park Weybridge Surrey KT13 0YP
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Deanery Street Mayfair London W1K 1BA United Kingdom on 12th March 2021 to The Control Tower Brooklands Business Park Weybridge Surrey KT13 0YP
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st May 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 82 Rainham Road Rainham Essex RM13 7RJ on 16th June 2020 to 6 Deanery Street Mayfair London W1K 1BA
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st May 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Deanery Street London W1K England on 8th November 2019 to 82 Rainham Road Rainham Essex RM13 7RJ
filed on: 8th, November 2019
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, June 2018
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 22nd June 2018: 100.00 GBP
capital
|
|