GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st August 2021 to 31st December 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England on 5th August 2021 to The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st July 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd August 2017
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th July 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 28th August 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th August 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th August 2019 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England on 26th July 2018 to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd August 2017: 60.00 GBP
filed on: 24th, August 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2017
| incorporation
|
Free Download
(31 pages)
|
CH01 |
On 2nd August 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|