(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-15
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-01-15
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-24
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Apt 14 4 Cornmill House Wharf Street London SE8 3FY. Change occurred on 2022-01-24. Company's previous address: 1a the Parade Vale Road Worcester Park Surrey KT4 7EE England.
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-01-15
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-15
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-12
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-12
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-12
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-12
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-12
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016-02-12 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-12
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-12: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 31st, December 2015
| incorporation
|
Free Download
(7 pages)
|