CS01 |
Confirmation statement with no updates Wednesday 1st November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st November 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st November 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 4th November 2019.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th November 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 1st November 2017
filed on: 1st, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 2nd December 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th June 2016 with full list of members
filed on: 31st, October 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
857.00 GBP is the capital in company's statement on Monday 31st October 2016
capital
|
|
AD01 |
Registered office address changed from Memo House Kendal Avenue London W3 0XA England to Memo House Kendal Avenue London W3 0XA on Thursday 27th October 2016
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 30th June 2014
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 30th June 2014
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA to Memo House Kendal Avenue London W3 0XA on Tuesday 29th September 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on Wednesday 8th July 2015
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 27th June 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
857.00 GBP is the capital in company's statement on Friday 10th October 2014
capital
|
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
857.00 GBP is the capital in company's statement on Thursday 27th June 2013
filed on: 6th, August 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , C/O White & Company (Uk) Limited Blackfriars House, Parsonage, Manchester, M3 2JA, England to Blackfriars House Parsonage Manchester M3 2JA on Tuesday 29th July 2014
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 27th June 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , Memo House Kendal Avenue, Park Royal, London, W3 0XA, England to Blackfriars House Parsonage Manchester M3 2JA on Tuesday 29th July 2014
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|