TM01 |
10th November 2023 - the day director's appointment was terminated
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2020
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 7th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th January 2022. New Address: 98a College Place 98a College Place London NW1 0DJ. Previous address: 1 Gwelfor Ysgethin Road Talybont Gwynedd LL43 2AP Wales
filed on: 15th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd January 2022 director's details were changed
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th December 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th September 2021. New Address: 1 Gwelfor Ysgethin Road Talybont Gwynedd LL43 2AP. Previous address: Flat 11 72 Russell Road London W14 8HW England
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd September 2021. New Address: Flat 11 72 Russell Road London W14 8HW. Previous address: 24 Lindsay Road Luton LU2 9SR England
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th August 2021. New Address: 24 Lindsay Road Luton LU2 9SR. Previous address: Hanovia House 30 Eastman Road London W3 7YG United Kingdom
filed on: 30th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th May 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th May 2020
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2020
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
10th May 2020 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th August 2018
filed on: 17th, August 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2017
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th March 2017
filed on: 9th, March 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 26th October 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th October 2016
filed on: 27th, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 21st, September 2016
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 21st September 2016: 100.00 GBP
capital
|
|