AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st March 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st November 2021 - the day director's appointment was terminated
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2021
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
10th July 2020 - the day director's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st June 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th July 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th August 2020. New Address: 128 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS. Previous address: 11 Kingsley Court Binley Woods Coventry CV3 2JP England
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th July 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 17th July 2020
filed on: 18th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th July 2020
filed on: 18th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th July 2020
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
17th July 2020 - the day director's appointment was terminated
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th July 2020. New Address: 11 Kingsley Court Binley Woods Coventry CV3 2JP. Previous address: 3 Keble Court 10 Hayling Way Edgware HA8 8BN England
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th July 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th July 2020. New Address: 3 Keble Court 10 Hayling Way Edgware HA8 8BN. Previous address: 3 Kebie Court 10 Hayling Way Edgware HA8 8BN England
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2020
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th April 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
20th April 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th July 2020. New Address: 3 Kebie Court 10 Hayling Way Edgwere HA8 8BN. Previous address: 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th July 2020. New Address: 3 Kebie Court 10 Hayling Way Edgware HA8 8BN. Previous address: 3 Kebie Court 10 Hayling Way Edgwere HA8 8BN England
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 4th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st March 2020 - the day director's appointment was terminated
filed on: 4th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st March 2020
filed on: 4th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th December 2019
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, December 2018
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 31st December 2018: 100.00 GBP
capital
|
|