(CS01) Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 14th, April 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 24th Feb 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 19th Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 24th Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 12th Feb 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 11th Feb 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 11th Feb 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Oct 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 15th Mar 2020: 332.00 GBP
filed on: 22nd, March 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2019: 177.00 GBP
filed on: 22nd, March 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2020: 402.00 GBP
filed on: 22nd, March 2022
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th Oct 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 58 Kingsway London SW14 7HW England on Mon, 28th Jun 2021 to 30 Office Invisio Red Lion Street Richmond TW9 1RB
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sevenoaks Business Centre Lime Tree Walk Sevenoaks TN13 1YH England on Wed, 19th May 2021 to 58 Kingsway London SW14 7HW
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Oct 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA England on Fri, 18th Oct 2019 to Sevenoaks Business Centre Lime Tree Walk Sevenoaks TN13 1YH
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 24th Apr 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 58 Kingsway London SW14 7HW United Kingdom on Thu, 26th Apr 2018 to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 12th Oct 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|