(CS01) Confirmation statement with no updates Tuesday 3rd October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 23rd October 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd October 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd October 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd October 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 11th June 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th June 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 389 Upper Richmond Road London SW15 5QL. Change occurred on Saturday 28th April 2018. Company's previous address: 6 Conifer Court 2 Inner Park Road London SW19 6DZ United Kingdom.
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Conifer Court 2 Inner Park Road London SW19 6DZ. Change occurred on Tuesday 20th February 2018. Company's previous address: 6 2 Inner Park Road London SW19 6DZ England.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 2 Inner Park Road London SW19 6DZ. Change occurred on Tuesday 20th February 2018. Company's previous address: 23 Lamberuhurst House Lovelinch Close London SE15 1HF.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 10th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd October 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 10th February 2018.
filed on: 18th, February 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 11th December 2016.
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 11th December 2016
filed on: 11th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 15th May 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|