(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 19th Nov 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Nov 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Nov 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Station Avenue Epsom Surrey KT19 9UD England on Thu, 19th Nov 2020 to 11 Sorrento Road Sutton SM1 1QU
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Sep 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Sep 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2018 from Tue, 31st Oct 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Jan 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 23rd Feb 2016 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 15th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 15th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Aug 2015 to Fri, 31st Oct 2014
filed on: 14th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Sorrento Road Sutton SM1 1QU on Tue, 23rd Feb 2016 to 35 Station Avenue Epsom Surrey KT19 9UD
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Aug 2015
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Apr 2015: 2.00 GBP
filed on: 8th, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Aug 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Aug 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(7 pages)
|