(PSC04) Change to a person with significant control Friday 25th August 2023
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 19th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 25th August 2023 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 19th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th January 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 27 Nevis Road London SW17 7QL England to Ground Floor Cromwell House 15 Andover Road Winchester SO23 7BT on Monday 9th March 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 19th October 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 21st October 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th October 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 11th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 11th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 212 Cavendish Road London SW12 0BY United Kingdom to 27 Nevis Road London SW17 7QL on Tuesday 26th September 2017
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 10th December 2015
capital
|
|