GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/06
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/11/04.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/06
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/11/02 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/06
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/06
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/05. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 40 Bloomsbury Way London WC1A 2SE England
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/12/06
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/11/26
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/10/04 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2018/07/15.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/23
filed on: 23rd, July 2018
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/07/20
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/25
filed on: 25th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/26
filed on: 26th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2018/04/01 - the day director's appointment was terminated
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/02/02
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/02. New Address: 40 Bloomsbury Way London WC1A 2SE. Previous address: Barley Mow House High Street Stoney Stratton Shepton Mallet BA4 6DY England
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/02/02
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/04.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/23
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/12/22
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2016/12/23
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/09/22
filed on: 22nd, September 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/07/11. New Address: Barley Mow House High Street Stoney Stratton Shepton Mallet BA4 6DY. Previous address: Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
TM02 |
2016/06/27 - the day secretary's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/06/27 - the day director's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/06/27 - the day director's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/22 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/10/13. New Address: Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ. Previous address: Barley Mow House High Street Stoney Stratton Shepton Mallet Somerset BA4 6DY
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/10/01
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/09/30 - the day secretary's appointment was terminated
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/10/01 secretary's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/22 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2014
| incorporation
|
Free Download
(8 pages)
|