CS01 |
Confirmation statement with no updates Friday 2nd February 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT United Kingdom to Holiday Inn Corby/Kettering a43 Geddington Road Corby NN18 8ET on Friday 25th November 2022
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th January 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on Friday 20th September 2019
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mills & Reeve Llp King William Street London EC4R 9AT United Kingdom to C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT on Friday 20th September 2019
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor Monument Place Monument Street London EC3R 8AJ United Kingdom to C/O Mills & Reeve Llp King William Street London EC4R 9AT on Tuesday 17th September 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 19th February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to 4th Floor Monument Place Monument Street London EC3R 8AJ on Friday 2nd June 2017
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 1st December 2016
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th November 2016.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th November 2016.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE United Kingdom to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Maxwell Winward 20 Farringdon Place London EC1M 3HE United Kingdom to C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE on Thursday 12th March 2015
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|