(TM01) Director's appointment was terminated on Monday 5th February 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 25th July 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2022 to Tuesday 30th August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 14th September 2021.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd August 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd August 2019
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 311 Regents Park Road London N3 1DP. Change occurred on Thursday 22nd August 2019. Company's previous address: 11 Goldfinch Gardens Guildford GU4 7DN England.
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 20th February 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Goldfinch Gardens Guildford GU4 7DN. Change occurred on Thursday 7th March 2019. Company's previous address: 311 Regents Park Road Regents Park Road London N3 1DP England.
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 20th February 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 311 Regents Park Road Regents Park Road London N3 1DP. Change occurred on Thursday 24th August 2017. Company's previous address: 12 Pengilly House Horseshoe Lane East Guildford Surrey GU1 2QN United Kingdom.
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 21st August 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 7th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 13th April 2017.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2016
| incorporation
|
Free Download
(10 pages)
|