(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Jun 2022
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Thu, 1st Jul 2021 - the day director's appointment was terminated
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Jun 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jun 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 8th Feb 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Feb 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jun 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 8th Dec 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 8th Dec 2017: 4.00 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jun 2016 with full list of members
filed on: 25th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 25th Aug 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 20th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2015 to Tue, 30th Sep 2014
filed on: 20th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 15th Jan 2016. New Address: 1 Rosemont Road London NW3 6NG. Previous address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ England
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 19th Oct 2015. New Address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ. Previous address: Flat 3 Elizabeth House 36 Queens Road Camberley Surrey GU15 3AB
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 19th Jun 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 16th Oct 2015. New Address: Flat 3 Elizabeth House 36 Queens Road Camberley Surrey GU15 3AB. Previous address: 3 Elizabeth House 36 Queens Road Camberley Surrey GU15 3AB England
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Oct 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 12th Oct 2015. New Address: 3 Elizabeth House 36 Queens Road Camberley Surrey GU15 3AB. Previous address: 3 Queens Road Camberley Surrey GU15 3AB England
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 10th Jun 2015. New Address: 3 Queens Road Camberley Surrey GU15 3AB. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 1.00 GBP
capital
|
|