(CS01) Confirmation statement with no updates February 7, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on September 14, 2022
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on September 8, 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 18, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 75 Rochdale Road Tunbridge Wells Kent TN1 2JB England to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on April 17, 2019
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On March 6, 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 26, 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 31, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 18, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 11, 2017
filed on: 11th, January 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, December 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 18, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(8 pages)
|