(CS01) Confirmation statement with updates Fri, 8th Sep 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Sep 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Sep 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 15th May 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 13th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 31st Mar 2023
filed on: 8th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 31st Mar 2023
filed on: 8th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Mar 2023
filed on: 8th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Mar 2023 new director was appointed.
filed on: 8th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 20 Hambledon Court, 1 Holmwood Garden, Wallington, SM6 0HN England on Mon, 14th Mar 2022 to 20-22 Wenlock Road London N1 7GU
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Mar 2022
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Holmwood Gardens Wallington SM6 0HN England on Fri, 4th Feb 2022 to 20 Hambledon Court Holmwood Gardens Wallington SM6 0HN
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Fri, 4th Feb 2022 to 20 Holmwood Gardens Wallington SM6 0HN
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Hambledon Court Holmwood Gardens Wallington SM6 0HN England on Fri, 4th Feb 2022 to 20 Hambledon Court, 1 Holmwood Garden, Wallington, SM6 0HN
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 31st Mar 2020 new director was appointed.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 20 Hambledon Court 1 Homeswood Garden Wallington SM6 0HN England on Mon, 13th Jan 2020 to 20-22 Wenlock Road London N1 7GU
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 18th Aug 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 14th Aug 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2017
| incorporation
|
Free Download
(11 pages)
|