CS01 |
Confirmation statement with no updates Sun, 27th Aug 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 11th Jul 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Jul 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Aug 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Aug 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 10th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Jan 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 15th Jan 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Aug 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 20th Aug 2018 new director was appointed.
filed on: 1st, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 20th Aug 2018 - the day director's appointment was terminated
filed on: 1st, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Aug 2018 new director was appointed.
filed on: 1st, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th May 2018
filed on: 15th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Mar 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 18th Mar 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Mar 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
|
AD01 |
Address change date: Thu, 9th Nov 2017. New Address: 71-75 Shelton Street Shelton Street London WC2H 9JQ. Previous address: Nonesuch Norden Road Maidenhead SL6 4BQ England
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Aug 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 31st May 2017. New Address: Nonesuch Norden Road Maidenhead SL6 4BQ. Previous address: 21 Braywick Road Maidenhead SL6 1BN United Kingdom
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 13th Jun 2016. New Address: 21 Braywick Road Maidenhead SL6 1BN. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jun 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Aug 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 24th Jun 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th Jun 2015 - the day director's appointment was terminated
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 24th Jun 2015 - the day director's appointment was terminated
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 24th Jun 2015 - the day director's appointment was terminated
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 19th Jun 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jun 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jun 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jun 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(30 pages)
|