(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 6th Apr 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113785160001, created on Fri, 1st Jul 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 20th Sep 2021. New Address: 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU. Previous address: C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Sep 2019. New Address: C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF. Previous address: Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ England
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control Fri, 1st Jun 2018
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Sep 2018. New Address: Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ. Previous address: 34 Marbaix Gardens Isleworth TW7 4FD England
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Sep 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 15th Jun 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 15th Jun 2018. New Address: 34 Marbaix Gardens Isleworth TW7 4FD. Previous address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Fri, 15th Jun 2018 - the day director's appointment was terminated
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 15th Jun 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 23rd May 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|