CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 172 Purves Road London NW10 5TG England on Thu, 14th Sep 2023 to Brock House Langham Street London W1W 6BP
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 31st Aug 2023 from Tue, 28th Feb 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from The Stables 23B Lenten Street Alton Hampshire GU34 1HG on Thu, 5th Jan 2023 to 172 Purves Road London NW10 5TG
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Dec 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Dec 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Dec 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Dec 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 28th Feb 2018 from Thu, 30th Nov 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 5000.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Feb 2016: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Nov 2014
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England on Wed, 1st Apr 2015 to The Stables 23B Lenten Street Alton Hampshire GU34 1HG
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 22nd Nov 2014 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 13th Jan 2014. Old Address: 23B Lenten Street Alton Hampshire GU34 1HG United Kingdom
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Dec 2013 director's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, November 2013
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Fri, 22nd Nov 2013: 1.00 GBP
capital
|
|