(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Park House 3rd Floor, Park Terrace Worcester Park KT4 7JZ. Change occurred on Thursday 7th October 2021. Company's previous address: 113 London Road Morden SM4 5HP England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 113 London Road Morden SM4 5HP. Change occurred on Tuesday 17th August 2021. Company's previous address: 144 Tildesley Road London SW15 3AT England.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 3rd August 2020
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd August 2020.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd August 2020
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 17th August 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th October 2019 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st February 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 1st October 2020
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st February 2020
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd March 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 10th October 2019.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 144 Tildesley Road London SW15 3AT. Change occurred on Wednesday 3rd March 2021. Company's previous address: Marshall House 124 Middleton Road Morden SM4 6RW England.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Marshall House 124 Middleton Road Morden SM4 6RW. Change occurred on Thursday 25th February 2021. Company's previous address: 112 Poole Road Westbourne Dorset BH4 9EF.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 5th December 2019
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 5th December 2019
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 5th December 2019
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 25th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 5th December 2019.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th November 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 17th November 2019
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 17th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 17th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 17th November 2014
capital
|
|