(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, August 2021
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from September 30, 2020 to November 16, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 16, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 15, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 15, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 5, 2018
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 128 Worsted Green Merstham Redhill RH1 3PP England to 24 Thomas Waters Way Horley RH6 9FZ on October 10, 2018
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 10, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 10, 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 10, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 20, 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control March 5, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 5, 2018: 44.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 5, 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 15, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 20, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 16, 2017: 25.00 GBP
filed on: 20th, October 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 9, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 41 Cork House Durnsford Road London SW19 8GR to 128 Worsted Green Merstham Redhill RH1 3PP on March 24, 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 24, 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 128 Worsted Green Merstham Redhill RH1 3PP England to 128 Worsted Green Merstham Redhill RH1 3PP on March 24, 2016
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 9, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 25, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 9, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|