(AD01) Address change date: Wed, 6th Apr 2022. New Address: Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Previous address: 483 Green Lanes London N13 4BS England
filed on: 6th, April 2022
| address
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 17th, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 28th Mar 2021. New Address: 483 Green Lanes London N13 4BS. Previous address: 19 Seymour Place London W1H 5BG England
filed on: 28th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 9th Mar 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Mar 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 28th Feb 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 9th Mar 2017. New Address: 19 Seymour Place London W1H 5BG. Previous address: Regal House 70 London Road Twickenham TW1 3QS England
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 11th Dec 2015. New Address: Regal House 70 London Road Twickenham TW1 3QS. Previous address: 8 Douglas Road Hounslow TW3 1DA England
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094557370001, created on Wed, 29th Apr 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 24th Feb 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|