(CS01) Confirmation statement with updates 2023/12/08
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2023/01/01
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/01/01
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/12/08
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/08
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/10/05
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/08
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/10/05
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/28. New Address: 105 London Road Wallington SM6 7DB. Previous address: Flat 8, Mercury House 59 High Street Feltham TW13 4EZ England
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/08
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/10/21
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/17. New Address: Flat 8, Mercury House 59 High Street Feltham TW13 4EZ. Previous address: Flat 2 Orchard House 80 Leacroft Staines-upon-Thames Middlesex TW18 4PB
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/01/16
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/08
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/12/08 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on 2015/12/31
capital
|
|
(AD01) Address change date: 2015/02/02. New Address: Flat 2 Orchard House 80 Leacroft Staines-upon-Thames Middlesex TW18 4PB. Previous address: 55 Hanworth Road Hounslow TW3 3TL United Kingdom
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|