(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/13
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 9th, June 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 2020/02/20 - the day director's appointment was terminated
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/02/22
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/22
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 10th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022/06/01 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 1st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/13
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/01/20
filed on: 20th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2020/07/13
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/02/27
filed on: 27th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2020/02/22.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/11/29. New Address: 30 Station Lane Hornchurch RM12 6NJ. Previous address: 14 East Wing Chapel Drive Dartford DA2 6FL England
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/08/21. New Address: 14 East Wing Chapel Drive Dartford DA2 6FL. Previous address: Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/13
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/06/25
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/25 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 14th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2018/07/13 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/13
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/13
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/06/07
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/06/07 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/07/24
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/05/11
filed on: 11th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/03/31. New Address: Rift House 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ. Previous address: 171-173 Gray's Inn Road London WC1X 8UE
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/24
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/24 with full list of members
filed on: 6th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/06
capital
|
|
(AD01) Address change date: 2015/06/23. New Address: 171-173 Gray's Inn Road London WC1X 8UE. Previous address: 145-157 st John Street London EC1V 4PW England
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, July 2014
| incorporation
|
Free Download
(7 pages)
|