CS01 |
Confirmation statement with no updates 2024/01/06
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 13th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/06
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/04/06 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/19
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/01/20
filed on: 20th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control 2021/01/19
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/01/19
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/19
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kemp House, 152-160 City Road London EC1V 2NX England on 2021/01/19 to 5 Camden Place Winckely Square Preston PR1 3JL
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/01/19
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 715, Regus 7th Floor 120 Bark Street Bolton BL1 2AX England on 2021/01/18 to Kemp House, 152-160 City Road London EC1V 2NX
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/02
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 19, Flexspace Bolton Manchester Road Bolton BL3 2NZ England on 2019/12/23 to Office 715, Regus 7th Floor 120 Bark Street Bolton BL1 2AX
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019/05/20 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/20 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX on 2019/02/15 to Office 19, Flexspace Bolton Manchester Road Bolton BL3 2NZ
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/02
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, December 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017/02/06
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/02
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/02/28.
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 7, 35-37 Ludgate Hill London EC4M 7JN United Kingdom on 2017/02/24 to 27 Old Gloucester Street London WC1N 3AX
filed on: 24th, February 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/08
filed on: 8th, February 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2017
| incorporation
|
Free Download
(26 pages)
|