AD01 |
Change of registered address from 38 Panton Street 38 Panton Street London SW1Y 4EA England on Sun, 20th Jun 2021 to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL
filed on: 20th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 13th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Fri, 25th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Jul 2017
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 147a High Street Waltham Cross Hertfordshire EN8 7AP on Mon, 24th Jul 2017 to 38 Panton Street 38 Panton Street London SW1Y 4EA
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th May 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2017
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 12th May 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 085272060001, created on Fri, 16th Oct 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Apr 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Sat, 31st May 2014 to Fri, 31st Jan 2014
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Jun 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(25 pages)
|