CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Great Portland Street 1st Floor London W1W 7LT. Change occurred on Tuesday 16th May 2023. Company's previous address: Unit 3B City Business Centre Brighton Road Horsham RH13 5BB England.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 31st August 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
21000.00 GBP is the capital in company's statement on Monday 11th November 2019
filed on: 20th, November 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3B City Business Centre Brighton Road Horsham RH13 5BB. Change occurred on Sunday 21st July 2019. Company's previous address: Unit 6 City Business Centre 6 Brighton Road Horsham West Sussex RH13 5BB United Kingdom.
filed on: 21st, July 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 20th June 2019 secretary's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 28th February 2018
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 20th June 2019 secretary's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 28th February 2018
filed on: 11th, March 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th February 2018
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th February 2018
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 6 City Business Centre 6 Brighton Road Horsham West Sussex RH13 5BB. Change occurred on Thursday 26th July 2018. Company's previous address: Central Court 25 Southampton Buildings London WC2A 1AL.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 28th February 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th February 2016.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st August 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
TM01 |
Director's appointment was terminated on Friday 4th September 2015
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st July 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th November 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 30th July 2014.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th July 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th October 2013
capital
|
|
TM01 |
Director's appointment was terminated on Tuesday 13th August 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st August 2013.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd April 2013
filed on: 4th, April 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 17th December 2012 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed share claims direct LIMITEDcertificate issued on 14/08/12
filed on: 14th, August 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2012
| incorporation
|
Free Download
(37 pages)
|