TM01 |
Tue, 21st Nov 2023 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Nov 2023. New Address: The Centenary Chapel the Centenary Chapel Chapel Road Norwich NR11 7NP. Previous address: 1 Long Lane London SE1 4PG United Kingdom
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 16th, May 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
On Mon, 13th Feb 2023 new director was appointed.
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 3rd, February 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Fri, 25th Nov 2022 - the day director's appointment was terminated
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, July 2022
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, July 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jul 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(14 pages)
|
PSC02 |
Notification of a person with significant control Fri, 13th Nov 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Nov 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sat, 25th Jul 2020 - the day director's appointment was terminated
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 4th Feb 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 4th Feb 2020 - the day director's appointment was terminated
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th Apr 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Apr 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Mar 2019. New Address: 1 Long Lane London SE1 4PG. Previous address: 1 Long Lane London SE1 4PG United Kingdom
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Mar 2019. New Address: 1 Long Lane London SE1 4PG. Previous address: Mountbatten House Grosvenor Square Southampton Hants SO15 2JU England
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st Jun 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jun 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jul 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 4th May 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 12th May 2018
filed on: 12th, May 2018
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Jul 2017 to Sun, 31st Dec 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 14th Feb 2017
filed on: 14th, February 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Thu, 26th Jan 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 26th Jan 2017 - the day director's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 26th Jan 2017 - the day secretary's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 27th Jan 2017. New Address: Mountbatten House Grosvenor Square Southampton Hants SO15 2JU. Previous address: Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 26th Jan 2017 - the day director's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 26th Jan 2017 - the day director's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Jan 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 7th Sep 2015. New Address: Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE. Previous address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 16th Jul 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AP01 |
On Thu, 16th Jul 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Jul 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|