PSC04 |
Change to a person with significant control 20th March 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th March 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th March 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th September 2021. New Address: Westwood Gilsland Brampton CA8 7DA. Previous address: 10 Norwich Street London EC4A 1BD United Kingdom
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st March 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st March 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th November 2017 to 31st December 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th November 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 23rd November 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th November 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th January 2016: 1.00 GBP
capital
|
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 11th November 2014: 1.00 GBP
capital
|
|