AD01 |
Change of registered address from 61 Bridge Street Kington HR5 3DJ England on 24th December 2023 to Office 10 15a Market Street Oankengates Telford TF2 6EL
filed on: 24th, December 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th March 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10-11 Heathfield Terrace London W4 4JE England on 20th March 2023 to 61 Bridge Street Kington HR5 3DJ
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th March 2023
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 18th December 2020
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 18th December 2020
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th July 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 12th April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th September 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th April 2017: 120.00 GBP
filed on: 26th, September 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 30th September 2015 from 30th April 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Castle Row Horticultural Place London W4 4JQ on 5th October 2015 to 10-11 Heathfield Terrace London W4 4JE
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 7th April 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|