(AA) Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th July 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th July 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 304 North Street Carshalton SM5 2HG England on 27th October 2022 to 18 Beacon Hill 18 Beacon Hill Chatham ME5 7JX
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 34 Michael Road London SE25 6RL England on 28th July 2022 to 304 North Street Carshalton SM5 2HG
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 1st, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 1 61 North Street Carshalton SM5 2HG England on 10th January 2021 to 34 Michael Road London SE25 6RL
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 25th October 2020 to Flat 1 61 North Street Carshalton SM5 2HG
filed on: 25th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 11th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1 61 North Street Carshalton Surrey SM5 2HG United Kingdom on 25th October 2018 to 27 Old Gloucester Street London WC1N 3AX
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th August 2018
filed on: 20th, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 17th, May 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th May 2018: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|