CS01 |
Confirmation statement with no updates 2023/08/08
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 8th, August 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023/04/11
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/04/12
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/16
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/06/14.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/16
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2019/12/31 to 2020/06/30
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
2020/08/01 - the day director's appointment was terminated
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/08/28
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/08/26 - the day director's appointment was terminated
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/16
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/08/19. New Address: 1 Worley Court Bolesworth Road Tattenhall Chester CH3 9HW. Previous address: 61 Conduit Street Mayfair London W1S 2GB United Kingdom
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 12th, September 2019
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2019/08/15
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/08/15
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/16
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/04/23
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/10/21 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/10/16 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/10/16 - the day secretary's appointment was terminated
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2018/07/23
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2018/06/21
filed on: 11th, July 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, July 2018
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/16.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/05/31 - the day director's appointment was terminated
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/23
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/05/04. New Address: 61 Conduit Street Mayfair London W1S 2GB. Previous address: Barnfield Lodge Willbank Lane Faddiley Nantwich CW5 8JG United Kingdom
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/04/26
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, February 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/26.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/24.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/06/23. New Address: Barnfield Lodge Willbank Lane Faddiley Nantwich CW5 8JG. Previous address: 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE United Kingdom
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/06/12 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/23
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 55 Baker Street London W1U 7EU
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
2016/12/31 - the day director's appointment was terminated
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2016/04/23 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, November 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed redstrike motion LIMITEDcertificate issued on 10/11/15
filed on: 10th, November 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2015
| incorporation
|
Free Download
(29 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/04/30.
filed on: 23rd, April 2015
| accounts
|
Free Download
|