(CS01) Confirmation statement with no updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2022
filed on: 25th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 27, 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 27, 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 13, 2019
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ground Floor 50 Pembroke Road London W8 6NX. Change occurred on March 9, 2020. Company's previous address: The Homestead Philpot Lane Chobham Woking Surrey GU24 8HE England.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 6, 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 26, 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 26, 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 30, 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(CH01) On December 13, 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 25, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On May 9, 2016 new director was appointed.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address The Homestead Philpot Lane Chobham Woking Surrey GU24 8HE. Change occurred on April 12, 2016. Company's previous address: Old Printers Yard 156 South Street Dorking Surrey RH4 2HF United Kingdom.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 9, 2016
filed on: 9th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on November 20, 2015: 100.00 GBP
capital
|
|