(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 6, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 6, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite 3 79a Grapes House Esher High Street Esher KT10 9QA on February 15, 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 5, 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 5, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 6, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 6, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 10, 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 10, 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 6, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Pds Devonshire House 29 - 31 Elmfield Road Bromley Kent BR1 1LT England to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on December 9, 2016
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to C/O Pds Devonshire House 29 - 31 Elmfield Road Bromley Kent BR1 1LT on May 4, 2016
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 8, 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on January 8, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|