(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 30th January 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 30th January 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 31st January 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 30th January 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 12th July 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th July 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 4th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090715140002, created on Friday 15th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090715140001, created on Friday 15th December 2017
filed on: 15th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 25th October 2017.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 96 Whatley Avenue London SW20 9NU to 50 Greenway Raynes Park London SW20 9BH on Thursday 15th June 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 15th June 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 4th June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 4th June 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Thursday 14th July 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 4th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(AD01) Registered office address changed from 96 Whatley Avenue London SW20 9NU England to 96 Whatley Avenue London SW20 9NU on Thursday 25th June 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Jsa Ltd 28 Bardolph Road Richmond Surrey TW9 2LH England to 96 Whatley Avenue London SW20 9NU on Thursday 25th June 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AP03) On Thursday 25th June 2015 - new secretary appointed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 96 Whatley Avenue London SW20 9NU England to C/O Jsa Ltd 28 Bardolph Road Richmond Surrey TW9 2LH on Tuesday 2nd September 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st August 2015. Originally it was Tuesday 30th June 2015
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England to 96 Whatley Avenue London SW20 9NU on Monday 1st September 2014
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|