(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, April 2025
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/10/21. New Address: Suite 7, York House Vicarage Lane Bowdon WA14 3BA. Previous address: Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom
filed on: 21st, October 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/08/02. New Address: Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA. Previous address: 201 Frensham Drive Wimbledon London SW15 3ED United Kingdom
filed on: 2nd, August 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2024/04/05
filed on: 3rd, July 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2024/01/27
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/27
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/01/27
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/01/27
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2021/04/05. Originally it was 2021/01/31
filed on: 4th, October 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/21
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/02/21
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/02/24 - the day director's appointment was terminated
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/24.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/04. New Address: 201 Frensham Drive Wimbledon London SW15 3ED. Previous address: 2a Rockall Ousden Newmarket CB8 8TP United Kingdom
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2020
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2020/01/28
capital
|
|