TM01 |
Director appointment termination date: 2024-01-09
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2024-01-09
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024-01-09
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-25
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 8th, December 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 10 17-23 Queen Street Deal Kent CT14 6EY England to 10C 17-23 Queen Street Deal Kent CT14 6EY on 2022-10-21
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-25
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-12-22
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-22 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021-12-22 secretary's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-12-22
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-22
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-22
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-12-22
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2021-12-22 - new secretary appointed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-22
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-12-22
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4/4a Bloomsbury Square London WC1A 2RP to Suite 10 17-23 Queen Street Deal Kent CT14 6EY on 2021-12-22
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-25
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 12th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-25
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 26th, January 2020
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-25
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-20
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2019-02-01 - new secretary appointed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-31
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-31
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-02-01
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-01-20
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-25
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-25
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-25 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 21st, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-25 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-12: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA England to 4/4a Bloomsbury Square London WC1A 2RP on 2015-02-16
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2014-02-26 - new secretary appointed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 48 High Street Haslemere Surrey GU27 2LA England on 2014-02-26
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-02-25: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|