(CS01) Confirmation statement with updates 2024/02/21
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 20th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2024/01/22
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/01/22
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2022/05/01
filed on: 16th, February 2023
| capital
|
Free Download
(6 pages)
|
(MR04) Charge 105771050002 satisfaction in full.
filed on: 4th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 105771050001 satisfaction in full.
filed on: 4th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/01/22
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/01/23.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105771050002, created on 2021/09/07
filed on: 14th, September 2021
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 105771050001, created on 2021/09/07
filed on: 14th, September 2021
| mortgage
|
Free Download
(38 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/22
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/12/09. New Address: 85 Great Portland Street London Greater London W1W 7LT. Previous address: The Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP England
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/16. New Address: The Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP. Previous address: 16 Copse Wood Way Northwood HA6 2UE England
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/01/22
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/01/23
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/02/04
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2019/07/31. Originally it was 2019/01/31
filed on: 4th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/03/15. New Address: 16 Copse Wood Way Northwood HA6 2UE. Previous address: Beachways Castle Road Woking GU21 4EU United Kingdom
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/22
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/22
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/01/30
filed on: 30th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2017
| incorporation
|
Free Download
(8 pages)
|