GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom on Mon, 26th Oct 2020 to 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Aug 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom on Wed, 15th Aug 2018 to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Nov 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Nov 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 24th Jun 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ United Kingdom on Thu, 23rd Jun 2016 to Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2016
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 1.00 GBP
capital
|
|