AD01 |
Change of registered address from 37th Floor 1 Canada Square London E14 5AA England on 18th December 2022 to Northlight Parade Northlight Pendle Burnley BB9 5EG
filed on: 18th, December 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th December 2021
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2021
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 22nd August 2022 to 37th Floor 1 Canada Square London E14 5AA
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2021
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th December 2021
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th December 2021
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th December 2021
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 6th December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th June 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st October 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th October 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd November 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th November 2014: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2nd July 2014, company appointed a new person to the position of a secretary
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On 30th October 2013, company appointed a new person to the position of a secretary
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(39 pages)
|