AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/18
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/18
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 7th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/18
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/11/01 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/01.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/22. New Address: Unit 177 Telcom Business Centre Clifton Road Blackpool FY4 4QA. Previous address: C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2020/07/02.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/07/02 - the day secretary's appointment was terminated
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/07/02 - the day director's appointment was terminated
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/18
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/15
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/07/15
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/12
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/12.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/02/12 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/18
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/12
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/03/01 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 2nd, February 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/06/12
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/05/01 - the day director's appointment was terminated
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2016/07/25
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/12 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/07/25
capital
|
|
AR01 |
Annual return drawn up to 2016/01/01 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/05/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/12 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 6th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on 2015/05/01.
filed on: 5th, May 2015
| officers
|
Free Download
|
AD01 |
Address change date: 2015/05/05. New Address: C/O Coddan Cpm Ltd 3Rd Floor 120 Baker Street London W1U 6TU. Previous address: 124 Baker Street London W1U 6TY
filed on: 5th, May 2015
| address
|
Free Download
|
TM01 |
2015/05/01 - the day director's appointment was terminated
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/12 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/06/12
capital
|
|
AP03 |
New secretary appointment on 2014/02/12
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/13 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/12/13.
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/12/13 - the day director's appointment was terminated
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 2nd, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/12/13 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2011/12/31
filed on: 29th, August 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/02/07.
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/02/06 - the day director's appointment was terminated
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/13 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 3rd, January 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/03 from 411-421 Coventry Road First Floor Small Heath Birmingham B10 0TH England
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, December 2010
| incorporation
|
Free Download
(45 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|