(CS01) Confirmation statement with no updates 2024/02/08
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/11/30
filed on: 13th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/08
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 11th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/08
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 152-160 City Road London EC1V 2NX England on 2022/02/08 to 23 Quarry Gardens 23 Quarry Gardens Leatherhead KT22 8UE
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/11/05
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/10
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 3rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 22nd, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/01/21
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/01/21
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/01/21 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/01/15
filed on: 15th, January 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/01/15.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 80 Abbott Avenue London Surrey SW20 8SQ United Kingdom on 2020/01/15 to 152-160 City Road London EC1V 2NX
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016/10/14
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/10/24
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016/10/14 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/10
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/11/10
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/11/10
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 11th, August 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/10
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 4 Parker Court Denmark Avenue London SW19 4HJ United Kingdom on 2016/11/15 to 80 Abbott Avenue London Surrey SW20 8SQ
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/10/24 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|