CH01 |
On Mon, 5th Sep 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Mon, 5th Sep 2022 to Njk House Unit a - Suite 6 Haslingden Road Blackburn Lancashire BB1 2EE
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, December 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 8th Aug 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Mon, 9th Aug 2021 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 Altom Street Blackburn Lancashire BB1 7LJ United Kingdom on Sun, 8th Aug 2021 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 8th, August 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 8th Aug 2021
filed on: 8th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 8th Aug 2021
filed on: 8th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Tue, 1st Dec 2020 to 43 Altom Street Blackburn Lancashire BB1 7LJ
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 7th Apr 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Apr 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Altom Street Blackburn Lancashire BB1 7LJ England on Fri, 25th Oct 2019 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Thu, 17th Oct 2019 to 45 Altom Street Blackburn Lancashire BB1 7LJ
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Sep 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Mar 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 15th Mar 2019
filed on: 15th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 3rd Feb 2019 director's details were changed
filed on: 3rd, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 3rd Feb 2019
filed on: 3rd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Dec 2018
filed on: 25th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Dec 2018 new director was appointed.
filed on: 25th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Dec 2018
filed on: 25th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Dec 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 24th Dec 2018
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Nov 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Nov 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 26th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sat, 24th Nov 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 24th Nov 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Nov 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 26th Nov 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Oct 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 5th Oct 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Oct 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 4th Oct 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Oct 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 4th Oct 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Aug 2018 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 90 Leamington Road Blackburn BB2 6HG United Kingdom on Mon, 13th Aug 2018 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th Jul 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Thu, 26th Jul 2018 to 90 Leamington Road Blackburn BB2 6HG
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2017
| incorporation
|
Free Download
(29 pages)
|