AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 28th June 2023.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th May 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th May 2023.
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2022 to Thursday 30th June 2022
filed on: 25th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 8th August 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 8th August 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd July 2022.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd July 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 18th April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th April 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd February 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th February 2022
filed on: 20th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th February 2022.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 30th November 2021. Originally it was Monday 31st May 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, April 2021
| incorporation
|
Free Download
(21 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 Melverley Road Blackley Manchester North West England M9 0PG. Change occurred on Friday 18th September 2020. Company's previous address: Kemp House City Road London EC1V 2NX England.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Kemp House City Road London EC1V 2NX. Change occurred on Thursday 27th August 2020. Company's previous address: 48 Melverley Road Blackley Manchester North West England M9 0PG England.
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 23rd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 24th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP, 211000000.00 PLN is the capital in company's statement on Monday 24th February 2020
filed on: 25th, February 2020
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 15th February 2020
filed on: 15th, February 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 7th February 2020
filed on: 8th, February 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 7th February 2020) of a secretary
filed on: 8th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th February 2020.
filed on: 8th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 Melverley Road Blackley Manchester North West England M9 0PG. Change occurred on Friday 25th October 2019. Company's previous address: 120 High Road East Finchley London England N2 9ED United Kingdom.
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 120 High Road East Finchley London England N2 9ED. Change occurred on Saturday 10th February 2018. Company's previous address: 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR England.
filed on: 10th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 45 C/O Dr Sadhu Singh Gakhal Goldthorn Hill Wolverhampton WV2 3HR. Change occurred on Tuesday 28th February 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Friday 22nd July 2016. Company's previous address: Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd May 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
AD01 |
New registered office address Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA. Change occurred on Monday 11th May 2015. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Saturday 31st May 2014 from 45 Goldthorn Hill Wolverhampton West Midlands WV2 3HR England
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 23rd May 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|