CS01 |
Confirmation statement with updates 2024/01/16
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/16
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/02/20
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 72 Touthill Close Peterborough PE1 1GZ England on 2022/04/19 to 389 Upper Richmond Road London SW15 5QL
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/16
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022/01/19 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/16
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/01/20
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/20 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 109 Sentinel House Surrey Street Norwich NR1 3NT England on 2021/01/20 to 72 Touthill Close Peterborough PE1 1GZ
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/01/20
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/20 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/16
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 28th, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 109 109 Sentinel House Surrey Street Norwich NR1 3NT England on 2019/03/05 to 109 Sentinel House Surrey Street Norwich NR1 3NT
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 273 Watermans Place 3 Wharf Approach Leeds LS1 4GQ United Kingdom on 2019/02/21 to 109 109 Sentinel House Surrey Street Norwich NR1 3NT
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/16
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/02/19 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/19
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 17th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 10th, April 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite 413 Citygate House 246 - 250 Romford Road London E7 9HZ England on 2018/03/05 to Flat 273 Watermans Place 3 Wharf Approach Leeds LS1 4GQ
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/16
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/10/14 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 28th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT England on 2017/02/15 to Suite 413 Citygate House 246 - 250 Romford Road London E7 9HZ
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/16
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/16
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 B Hyde Park Mansions Cabbell Street London NW1 5BD on 2015/08/24 to Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT England on 2015/08/24 to Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/16
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|