(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 24th, February 2023
| 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)
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 2nd Feb 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 2nd Feb 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 2nd Feb 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Feb 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 127 Holmwood Road Sutton Surrey SM2 7JS on Thu, 1st Feb 2018 to 127 Holmwood Road Cheam Sutton Surrey SM2 7JS
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jul 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jul 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 6th Aug 2015: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Jul 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 11th, October 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 4th Oct 2013: 102.00 GBP
filed on: 11th, October 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jul 2014 to Mon, 31st Mar 2014
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2013
| incorporation
|
|