(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 2 Thornton House Thornton Hill London SW19 4HS England on Tue, 12th May 2020 to Flat 2 Thornton House 18-20 Thornton Hill London SW19 4HS
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 69 Tupwood Lane Caterham Surrey CR3 6DD United Kingdom on Mon, 11th May 2020 to Flat 2 Thornton House Thornton Hill London SW19 4HS
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 23rd Nov 2017
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 30th Nov 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Nov 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Nov 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2017
| incorporation
|
Free Download
(37 pages)
|