(AA) Micro company accounts made up to 31st March 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 10th November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th November 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 10th November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th November 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Midsummer Avenue Hounslow TW4 5BB on 23rd November 2023 to Flat 3 Avondale Gardens Hounslow TW4 5HX
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th October 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 61 Bridge Street Kington HR5 3DH England on 16th May 2023 to 40 Midsummer Avenue Hounslow TW4 5BB
filed on: 16th, May 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st September 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 108-110 Sheen Road Richmond TW9 1UR England on 21st October 2022 to 61 Bridge Street Kington HR5 3DH
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th October 2022
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd March 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th December 2020
filed on: 15th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from C/O Mdp Accountancy Services Llp 6a High Road Wood Green London N22 6BX England on 4th November 2020 to 108-110 Sheen Road Richmond TW9 1UR
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 4th March 2019: 100.00 GBP
capital
|
|