CS01 |
Confirmation statement with no updates 15th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 12th August 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th July 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th July 2022
filed on: 15th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th May 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2022 to 31st May 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th July 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 17th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd February 2019
filed on: 22nd, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 21st February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th July 2018: 10.00 GBP
filed on: 18th, July 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 12th, March 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st March 2018
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(60 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 17th February 2017 to Castlemead Lower Castle Street Bristol BS1 3AG
filed on: 17th, February 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On 13th January 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 12th January 2016: 1.00 GBP
capital
|
|