PSC04 |
Change to a person with significant control February 3, 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU to 12 Springfield Road Liskeard PL14 3TZ on February 3, 2022
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On February 3, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, September 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 08564634: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on April 26, 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 9 Oakapple Close Pilmere Saltash Cornwall PL12 6YS to 20-22 Wenlock Road London N1 7GU on January 20, 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On January 20, 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 20, 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 10, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On January 18, 2019 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 1, 2019: 100.00 GBP
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 11, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 11, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 3, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to June 11, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|