TM01 |
Director appointment termination date: 2024-01-02
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 , 16 Carysfort Road Bournemouth BH1 4EJ England to 50 Park Street Bristol BS1 5HX on 2024-02-02
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 23rd, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023-08-19
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-07-05
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-07-05
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-06-19
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 129 Drummond Street London NW1 2HL England to Flat 2 , 16 Carysfort Road Bournemouth BH1 4EJ on 2023-06-20
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-19
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-19
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 129 Drummond Street London NW1 2HL on 2022-08-19
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-08-19
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 19th, August 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-08-19
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-08-19
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-08
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-02-08
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-11-29
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-11-29
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-25
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2020
| incorporation
|
Free Download
(8 pages)
|