AD01 |
Address change date: Sun, 30th Mar 2025. New Address: Lyndonhurst Abbey Road Llangollen LL20 8SS. Previous address: 36 High Street Warminster BA12 9AF England
filed on: 30th, March 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Dec 2024
filed on: 30th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2024
filed on: 30th, March 2025
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 24th Mar 2025 - the day director's appointment was terminated
filed on: 30th, March 2025
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 17th Mar 2025 - the day director's appointment was terminated
filed on: 30th, March 2025
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 21st Feb 2025. New Address: 36 High Street Warminster BA12 9AF. Previous address: 2 the Stables Chitterne Warminster Wiltshire BA12 0LU England
filed on: 21st, February 2025
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 30th, September 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 16th Jun 2024. New Address: 2 the Stables Chitterne Warminster Wiltshire BA12 0LU. Previous address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
filed on: 16th, June 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2022
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2022
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Wed, 1st Dec 2021: 153.58 GBP
filed on: 1st, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Feb 2022: 155.06 GBP
filed on: 1st, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Nov 2021: 145.48 GBP
filed on: 20th, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 26th Mar 2021: 143.34 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Mar 2021: 142.59 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, April 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, April 2020
| incorporation
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 14th Oct 2019: 142.34 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Oct 2019: 142.34 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Nov 2019: 142.34 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Fri, 15th Mar 2019 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 12th Feb 2019. New Address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU. Previous address: Eccleston Yard 25 Eccleston Place London London SW1W 9NF United Kingdom
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 7th Jan 2019. New Address: Eccleston Yard 25 Eccleston Place London London SW1W 9NF. Previous address: 25 Eccleston Yard Eccleston Place London SW1W 9NF England
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 25th Jul 2018: 139.58 GBP
filed on: 8th, November 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 24th Oct 2018
filed on: 24th, October 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 24th Oct 2018. New Address: 25 Eccleston Yard Eccleston Place London SW1W 9NF. Previous address: 39 Glenferrie Road St. Albans AL1 4JT United Kingdom
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 9th Oct 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 9th Oct 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 29th Sep 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 25th May 2018: 10100.00 GBP
filed on: 9th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Jun 2018 new director was appointed.
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Jun 2018 new director was appointed.
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 4th Dec 2017: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|