(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Nov 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Nov 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Nov 2023 new director was appointed.
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 22nd Nov 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 24th Jan 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 58 Trinity Road London SW17 7RH England on Tue, 24th Jan 2023 to C/O Vivid Accountants Trinity Road London SW17 7RH
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Oct 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from PO Box SW17 7RH 58 Trinity Road 58 Trinity Road London SW17 7RH England on Mon, 27th Jun 2022 to 58 Trinity Road London SW17 7RH
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Lombard Road London SW19 3TZ England on Fri, 24th Jun 2022 to PO Box SW17 7RH 58 Trinity Road 58 Trinity Road London SW17 7RH
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Sanders Parade Greyhound Lane London SW16 5NL England on Mon, 21st Mar 2022 to 8 Lombard Road London SW19 3TZ
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Oct 2021 new director was appointed.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Oct 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Jan 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 20th Jan 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 20th Jan 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 20th Jan 2021: 2.00 GBP
filed on: 20th, January 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 20th Jan 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Greyhound Lane, London, 2 Sanders Parade Greyhound Lane London London SW16 5NL England on Tue, 12th Nov 2019 to 2 Sanders Parade Greyhound Lane London SW16 5NL
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 18th Oct 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 10th Sep 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 18th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Oct 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Oct 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Oct 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Oct 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Sep 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Sep 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Sep 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 44 a-E Tooting High Street London SW17 0RG United Kingdom on Mon, 20th Aug 2018 to Greyhound Lane, London, 2 Sanders Parade Greyhound Lane London London SW16 5NL
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 6th Jul 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|