(PSC04) Change to a person with significant control December 1, 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 Slaidburn Street London SW10 0JW England to 44D Queen's Gate London SW7 5HR on December 18, 2023
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 5, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 5, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Adams Row London W1K 2LA England to 53 Slaidburn Street London SW10 0JW on July 24, 2019
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Tennings Croft Franksfield Peaslake Guildford GU5 9SR England to 18 Adams Row London W1K 2LA on March 21, 2018
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to June 30, 2017
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Summerfields Cranleigh Road Wonersh Guildford Surrey GU5 0QY United Kingdom to Tennings Croft Franksfield Peaslake Guildford GU5 9SR on January 10, 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 6, 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|