(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 12, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 12, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 12, 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 15, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 15, 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 15, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 30, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 23, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 23, 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 15, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 15, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from October 31, 2017 to April 30, 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on December 15, 2017
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098289090002, created on November 3, 2017
filed on: 16th, November 2017
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, October 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 15, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 098289090001, created on December 29, 2015
filed on: 8th, January 2016
| mortgage
|
Free Download
(38 pages)
|
(AP01) On November 6, 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 6, 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 6, 2015: 100.00 GBP
filed on: 12th, November 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on October 16, 2015: 1.00 GBP
capital
|
|