(AA) Dormant company accounts made up to November 30, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 13, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 7, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 17, 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On September 30, 2021 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On December 13, 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 30, 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 30, 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 25, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On November 19, 2021 director's details were changed
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 18, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Police Station Chevening Lane Knockholt Sevenoaks TN14 7LB. Change occurred on November 17, 2021. Company's previous address: 225 Clapham Road London SW9 9BE England.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 13, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control October 2, 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 225 Clapham Road London SW9 9BE. Change occurred on September 28, 2020. Company's previous address: Charan House Suite 4 18 Union Road Union Road London SW4 6JP England.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 28, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 3, 2020
filed on: 3rd, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on April 7, 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 7, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On December 23, 2019 new director was appointed.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 20, 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Charan House Suite 4 18 Union Road Union Road London SW4 6JP. Change occurred on May 15, 2019. Company's previous address: 22 Queen Street Gravesend DA12 2EE United Kingdom.
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 15, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|