(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 22, 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 25, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control July 22, 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 30, 2019
filed on: 5th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 5th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 3, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP. Change occurred on February 16, 2018. Company's previous address: 40-44 Uxbridge Road Craven House London W5 2BS England.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2017
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 25, 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 25, 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 40-44 Uxbridge Road Craven House London W5 2BS. Change occurred on June 30, 2016. Company's previous address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England.
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE. Change occurred on June 17, 2016. Company's previous address: Communication House, 290 Moston Lane Manchester M40 9WB England.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2015 to September 30, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 5, 2015: 1000.00 GBP
capital
|
|
(AD01) New registered office address Communication House, 290 Moston Lane Manchester M40 9WB. Change occurred on October 5, 2015. Company's previous address: 71 Sutton Hall Road Hounslow TW5 0PX.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 3, 2014: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|