(AD01) Registered office address changed from Unit 1 Nile Street Bolton BL3 6BW England to 113 London Road London Road Morden SM4 5HP on 2023-05-03
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-11-01
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-11-01
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-09
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Second Floor (Suite 4) - Room 5 Park House 1-4 Park Terrace Worcester Park KT4 7JZ England to Unit 1 Nile Street Bolton BL3 6BW on 2023-03-09
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-10-10
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-02-28
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-02-25
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-28
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-28
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-28
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-01-08
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-02-23
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-23
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 113 London Road Morden SM4 5HP England to Second Floor (Suite 4) - Room 5 Park House 1-4 Park Terrace Worcester Park KT4 7JZ on 2021-03-31
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-17
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-18
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-01-10
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-15
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-09
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-09-09
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-09
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-15
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-02
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-06-29
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-06-29
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-29
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-29
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-29
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Zhanna Meritee 78 Cambridge Gardens London W10 6HS United Kingdom to 113 London Road Morden SM4 5HP on 2020-06-29
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 4385 10460727: Companies House Default Address Cardiff CF14 8LH to C/O Zhanna Meritee 78 Cambridge Gardens London W10 6HS on 2020-02-28
filed on: 28th, February 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 9th, August 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018-11-06
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-11-06 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-02
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-11-02
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2016-11-03: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|