(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CH03) On August 18, 2021 secretary's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On August 18, 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On August 18, 2021 secretary's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 18, 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 18, 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address School Lane School Lane Seer Green Beaconsfield HP9 2QJ. Change occurred on August 18, 2021. Company's previous address: Cumbria School Lane Seer Grren Beaconsfield HP9 2QJ United Kingdom.
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Cumbria School Lane Seer Grren Beaconsfield HP9 2QJ. Change occurred on August 18, 2021. Company's previous address: 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD.
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On February 16, 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 3, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 10, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 10, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On October 7, 2019 secretary's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 29-35 Forester Building St. Nicholas Place Leicester LE1 4LD. Change occurred on March 26, 2019. Company's previous address: 3 More London Riverside More London Place London SE1 2RE England.
filed on: 26th, March 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 More London Riverside More London Place London SE1 2RE. Change occurred on July 25, 2018. Company's previous address: 32 the Greenway Uxbridge Middlesex UB8 2PJ.
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 6, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 29, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 13th, June 2017
| restoration
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 the Greenway Uxbridge Middlesex UB8 2PJ. Change occurred on June 13, 2017. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 13th, June 2017
| address
|
Free Download
(2 pages)
|
(CH01) On May 29, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 6, 2016
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(19 pages)
|
(CH01) On May 29, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 22, 2015: 3.00 GBP
capital
|
|
(AP01) On November 21, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 21, 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on October 6, 2014: 3.00 GBP
capital
|
|