(TM01) Director's appointment terminated on Wed, 31st Jan 2024
filed on: 10th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Jan 2024 new director was appointed.
filed on: 10th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Chapman Road Croydon CR0 3NU England on Sat, 10th Feb 2024 to 15B Feltham Road Ashford TW15 1DQ
filed on: 10th, February 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 31st Jan 2024
filed on: 10th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 10th Feb 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 31st Jan 2024
filed on: 10th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Dec 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Dec 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Dec 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Dec 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 7th Dec 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 21-23 Boulton Road Reading RG2 0NH United Kingdom on Mon, 3rd Jul 2023 to 24 Chapman Road Croydon CR0 3NU
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sat, 25th Jan 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Jun 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 1st Jul 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Oct 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Oct 2019 new director was appointed.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 21st Mar 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|