(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 5, 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 5, 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 26, 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 26, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Yardley Court Hemingford Road Cheam Sutton SM3 8HL. Change occurred on September 26, 2016. Company's previous address: 29 Yardley Court Hemingford Road Cheam Sutton SM3 8HL England.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On September 26, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Yardley Court Hemingford Road Cheam Sutton SM3 8HL. Change occurred on September 26, 2016. Company's previous address: 4 Groveside Close Carshalton Surrey SM5 2EQ.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Groveside Close Carshalton Surrey SM5 2EQ. Change occurred on October 19, 2014. Company's previous address: 3 Queens Drive London E10 7HP.
filed on: 19th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 27, 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(7 pages)
|