(CS01) Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 18th Jun 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 18th Jun 2020 - the day director's appointment was terminated
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Nov 2019
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 18th Jun 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Jun 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th Sep 2019. New Address: 633 Garratt Lane London SW18 4SX. Previous address: 38 Tudor Drive Morden Surrey SM4 4PE United Kingdom
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Sep 2019 new director was appointed.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 16th Sep 2019 - the day director's appointment was terminated
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 16th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 16th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 23rd Nov 2018
filed on: 23rd, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Thu, 22nd Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2018
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on Thu, 22nd Nov 2018: 1.00 GBP
capital
|
|