CS01 |
Confirmation statement with no updates 11th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 1st May 2022 secretary's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF England on 3rd December 2021 to Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st August 2020
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th May 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2020
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 19th November 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th November 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 19th November 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 19th November 2020 secretary's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th November 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th May 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107687080001, created on 7th July 2020
filed on: 8th, July 2020
| mortgage
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 1st April 2020: 140.00 GBP
filed on: 26th, June 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2020: 80.00 GBP
filed on: 14th, May 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th February 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 30th April 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th March 2018: 3.00 GBP
filed on: 12th, April 2018
| capital
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 20th March 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 20th March 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, April 2018
| resolution
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 26th February 2018 to Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 22nd June 2017, company appointed a new person to the position of a secretary
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th July 2017
filed on: 13th, July 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2017
| incorporation
|
Free Download
(29 pages)
|