(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, April 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 18, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 18, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 18, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 25, 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 25, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 18, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 375 London Road Appleton Warrington WA4 5HP. Change occurred on September 25, 2020. Company's previous address: 14 st Christopher's Court, Lower Road Chorleywood Rickmansworth WD3 5JZ England.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 5, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 5, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 st Christopher's Court, Lower Road Chorleywood Rickmansworth WD3 5JZ. Change occurred on October 8, 2019. Company's previous address: 184a Garratt Lane Earlsfield London SW18 4ED England.
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 18, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 184a Garratt Lane Earlsfield London SW18 4ED. Change occurred on January 16, 2019. Company's previous address: Flat 5, 15 Madeley Road Ealing London W5 2LA United Kingdom.
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2018
| incorporation
|
Free Download
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on September 19, 2018: 1.00 GBP
capital
|
|