(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Oct 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 10th Aug 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Oct 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Dec 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Dec 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 13th Mar 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Mon, 10th Oct 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Oct 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Sep 2016 new director was appointed.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Mar 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 12 Ringwood Way Hampton Hill Hampton Uk TW12 1AT United Kingdom on Wed, 11th Mar 2015 to 723 Garratt Lane London SW17 0PD
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|