AA |
Accounts for a micro company for the period ending on Sunday 27th February 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th March 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th May 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 44-46 Regent Street Rugby CV21 2PS. Change occurred on Tuesday 16th May 2023. Company's previous address: Beacon House 113 Kingsway London WC2B 6PP England.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 25th March 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th March 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 7th July 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th July 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th March 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th November 2019
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th November 2019
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Thursday 28th February 2019 to Wednesday 27th February 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 30th September 2018 (was Thursday 28th February 2019).
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th September 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, September 2017
| incorporation
|
Free Download
(16 pages)
|