(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Marshall House 124 Middleton Road Morden SM4 6RW England to 43 Hollington Crescent New Malden KT3 6RR on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 10, 2019
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 18 Percy Gardens Garnet Houes Worcester Park KT4 7SA England to Flat 18, Garnet House Percy Gardens Worcester Park KT4 7SA on February 24, 2021
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 18, Garnet House Percy Gardens Worcester Park KT4 7SA England to Marshall House 124 Middleton Road Morden SM4 6RW on February 24, 2021
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 9, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 16, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 10, 2019 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 10, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 10, 2019
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 10, 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 10, 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 10, 2019 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 10, 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 115 London Road Morden Surrey SM4 5HP to 18 Percy Gardens Worcester Park KT4 7SA on October 15, 2020
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 10, 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Percy Gardens Worcester Park KT4 7SA England to Flat 18 Percy Gardens Garnet Houes Worcester Park KT4 7SA on October 15, 2020
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control May 22, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 22, 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box SM4 5HP 11 London Road Morden 11 London Road London Road Surrey, Morden, Morden SM4 5HP United Kingdom to 115 London Road Morden Surrey SM4 5HP on May 15, 2019
filed on: 15th, May 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on March 6, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|