(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Oct 2022 new director was appointed.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 25th Oct 2022. New Address: 3 Enterprise Court Rankine Road Basingstoke RG24 8GE. Previous address: 19 Deer Park Road Falcon House, South Wimbledon, London London SW19 3UX England
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 25th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 21st Oct 2022 - the day director's appointment was terminated
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 23rd Aug 2022 - the day director's appointment was terminated
filed on: 4th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Sep 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 23rd Aug 2022
filed on: 4th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 23rd Aug 2022
filed on: 4th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 20th Aug 2022 new director was appointed.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 20th Jul 2022 - the day secretary's appointment was terminated
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 8th, April 2022
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: Thu, 9th Sep 2021. New Address: 19 Deer Park Road 19 Deer Park Road Falcon House, South Wimbledon, London London SW19 3UX. Previous address: Main Yard Studios 17 Lyon Road London SW19 2RL England
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th Sep 2021. New Address: 19 Deer Park Road Falcon House, South Wimbledon, London London SW19 3UX. Previous address: 19 Deer Park Road 19 Deer Park Road Falcon House, South Wimbledon, London London SW19 3UX United Kingdom
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 5th Jan 2015 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 15th Jun 2018. New Address: Main Yard Studios 17 Lyon Road London SW19 2RL. Previous address: Flat 23 De Burgh House Nelson Grove Road Wimbledon London SW19 2LH
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 5th Jan 2016 with full list of members
filed on: 17th, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2015
| incorporation
|
Free Download
(23 pages)
|