DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2023
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Thursday 9th February 2023.
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th February 2023
filed on: 9th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th October 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th October 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 14th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 25th, October 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on Tuesday 25th August 2020. Company's previous address: 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX. Change occurred on Tuesday 25th August 2020. Company's previous address: Top Floor Top Floor 12 Waterden Road Guildford Surrey GU1 2AW United Kingdom.
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 25th August 2020 director's details were changed
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 8th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 27th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 27th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 10th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 29th, October 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Top Floor Top Floor 12 Waterden Road Guildford Surrey GU1 2AW. Change occurred on Friday 10th February 2017. Company's previous address: C/O Majorlaw Limited Solicitors 51 Quarry Street Guildford Surrey GU1 3UA England.
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 27th, February 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 27th February 2016
filed on: 27th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 22nd, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Majorlaw Limited Solicitors 51 Quarry Street Guildford Surrey GU1 3UA. Change occurred on Monday 12th October 2015. Company's previous address: 28 Abbeville Mews 88 Clapham Park Road London SW4 7BX.
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 17th February 2015 director's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 14th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th May 2015
|
capital |
|
AD01 |
New registered office address 28 Abbeville Mews 88 Clapham Park Road London SW4 7BX. Change occurred on Friday 6th March 2015. Company's previous address: Rossend Guildown Road Guildford Surrey GU2 4ET England.
filed on: 6th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 20th February 2014 from 35 Firs Avenue London N11 3NE United Kingdom
filed on: 20th, February 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th February 2014.
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th February 2014
filed on: 20th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th February 2014.
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2014
|
incorporation |
Free Download
(7 pages)
|