CS01 |
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2023. Originally it was Saturday 30th September 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 128 City Road London EC1V 2NX. Change occurred on Thursday 26th October 2023. Company's previous address: Caines House Mill Lane Windsor SL4 5JQ England.
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Monday 9th January 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th January 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Caines House Mill Lane Windsor SL4 5JQ. Change occurred on Friday 31st December 2021. Company's previous address: Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU England.
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st December 2021.
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st December 2021 director's details were changed
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th July 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th January 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Nbv Enterprise Centre Office 28 David Lane New Basford Nottinghamshire NG6 0JU. Change occurred on Friday 15th November 2019. Company's previous address: 1st Floor 30-35 Pall Mall London SW1Y 5LP England.
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1st Floor 30-35 Pall Mall London SW1Y 5LP. Change occurred on Thursday 9th May 2019. Company's previous address: 7th Floor 39 st James Street London SW1A 1JD England.
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th January 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th December 2017.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th December 2017.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7th Floor 39 st James Street London SW1A 1JD. Change occurred on Wednesday 27th December 2017. Company's previous address: The Caines Mill Lane Windsor SL4 5JQ.
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 20th October 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th August 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th August 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 14th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 26th March 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th September 2014
capital
|
|