MR01 |
Registration of charge 113376730001, created on Wed, 17th Jan 2024
filed on: 22nd, January 2024
| mortgage
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 13th Sep 2023. New Address: 1 Coldbath Square London EC1R 5HL. Previous address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sat, 1st May 2021 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st May 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 1st May 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Apr 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Jan 2020. New Address: Academy House 11 Dunraven Place Bridgend CF31 1JF. Previous address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX England
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Dec 2019. New Address: 6th Floor Amp House Dingwall Road Croydon CR0 2LX. Previous address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 29th Apr 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 19th Jun 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Apr 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Apr 2019. New Address: Academy House 11 Dunraven Place Bridgend CF31 1JF. Previous address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 2.00 GBP
capital
|
|