AD01 |
New registered office address 14-18 Copthall Avenue London EC2R 7DJ. Change occurred on 2024-01-07. Company's previous address: The Old Rectory Addington Buckingham MK18 2JR England.
filed on: 7th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-12
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-10
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-10
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-10
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 17th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 9th, January 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2022-09-01
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022-09-01
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Rectory Addington Buckingham MK18 2JR. Change occurred on 2022-09-30. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-09-01
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-09-01
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-01
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-09-01
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-09-01
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-09-01
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-09-01
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-12
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021-11-10 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-10 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-10 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-10 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-21
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-10 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-10
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-09
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-09
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-09
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-09
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-21 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-12
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020-11-13 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-13 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, October 2020
| incorporation
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, October 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, October 2020
| resolution
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-04-12
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2019-03-31: 20000.00 GBP
filed on: 24th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-04-12
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2018-11-30 to 2019-03-31
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2018-05-31. Company's previous address: The Barn Balsall Street Balsall Common Coventry CV7 7AQ England.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-04-12 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-12
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2017
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|