AD01 |
Change of registered address from 42-44 Bishopsgate London EC2N 4AH England on 2022/12/16 to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 38 Southwick Street Paddington London W2 1JQ England on 2022/07/01 to 42-44 Bishopsgate London EC2N 4AH
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/07/01
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/11
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/04/20
filed on: 16th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/20.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 5th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/08/11
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/08/11
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/04.
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/04
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/05
filed on: 10th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 15th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/01/04
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/08
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/08
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/02
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/02
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/02.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/04
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/01/02
filed on: 4th, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/12
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/07/31
filed on: 1st, August 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2017
| incorporation
|
Free Download
|