AD01 |
Change of registered address from 13 st. Anthonys Crescent Fulwood Preston PR2 3GH England on 26th February 2024 to 29 Dartmouth Road Flat G London NW2 4ET
filed on: 26th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 19th, March 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 6th November 2022 director's details were changed
filed on: 6th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 27th November 2021 director's details were changed
filed on: 27th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 14th, March 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 16th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 27th October 2019 director's details were changed
filed on: 27th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th October 2019
filed on: 27th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Pons Davis & Co 58-60 Kensington Church Street London W8 4DB on 23rd October 2019 to 13 st. Anthonys Crescent Fulwood Preston PR2 3GH
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th June 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 24th November 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th November 2016
filed on: 24th, November 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2016
filed on: 11th, November 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th November 2016: 1000.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th September 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th October 2014: 1.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 7th March 2013
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2012
filed on: 9th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 2nd November 2011
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(22 pages)
|