AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 6th April 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 6th April 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Friday 10th March 2023. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 21st June 2022.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 3rd February 2022.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd February 2022.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th April 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on Thursday 12th August 2021. Company's previous address: Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th April 2021.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th April 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th April 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 29th April 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 29th April 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th April 2021.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th April 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th April 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th April 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 30th April 2020 (was Saturday 31st October 2020).
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th April 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th August 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd March 2018.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th April 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|
TM02 |
Termination of appointment as a secretary on Thursday 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th April 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 17th October 2012 from Office 415 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF England
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th April 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 27th March 2012) of a secretary
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 1st March 2012 from Third Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 1st, March 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 3rd February 2012 from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2011
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|