CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 14th Sep 2022. New Address: Unit 2, Station Road Workshops Station Road Kingswood Bristol BS15 4PJ. Previous address: Silverstream House 4th Floor, 45 Fitzroy Street London Fitzrovia W1T 6EB England
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Thu, 1st Apr 2021
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 1st Apr 2021 - the day secretary's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 8th Oct 2020. New Address: Silverstream House 4th Floor, 45 Fitzroy Street London Fitzrovia W1T 6EB. Previous address: Silverstream House 4th Floor, Silverstream House, 45 Fitzroy Street London Fitzrovia W1T 6EB England
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Oct 2020. New Address: Silverstream House 4th Floor, Silverstream House, 45 Fitzroy Street London Fitzrovia W1T 6EB. Previous address: 7 Exchange Mansions Victoria Close Rickmansworth WD3 4EQ England
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 27th Jun 2019
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Fri, 3rd Apr 2020 - the day secretary's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Sep 2019
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Fri, 1st May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 26th Sep 2018. New Address: 7 Exchange Mansions Victoria Close Rickmansworth WD3 4EQ. Previous address: 21 Campden Grove London W8 4JG England
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th May 2018. New Address: 21 Campden Grove London W8 4JG. Previous address: 3 Ropery Road Gateshead NE8 2HP United Kingdom
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 22nd Feb 2018. New Address: 3 Ropery Road Gateshead NE8 2HP. Previous address: 1 Mill Isle Wolsingham Bishop Auckland DL13 3AX England
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 2nd, November 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th Oct 2017. New Address: 1 Mill Isle Wolsingham Bishop Auckland DL13 3AX. Previous address: 21 Campden Grove London W8 4JG United Kingdom
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 4th Oct 2017
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2017
| incorporation
|
Free Download
(11 pages)
|