CS01 |
Confirmation statement with no updates 2023-09-11
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 14 Strawberry Bank Blackburn BB2 6AA on 2023-06-08
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 11th, April 2023
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-10-01
filed on: 29th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-10-05
filed on: 29th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-10-05
filed on: 29th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-01
filed on: 29th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-09-11
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-11
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 18th, December 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-11
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-09-11
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-11
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-11
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-01-31 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 2018-01-31
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-09-15 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-11
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 21st, February 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-11 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015-01-21 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-09-11: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|