CS01 |
Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 23rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 1st Nov 2022. New Address: Annexe the Brown House Rough Road Woking GU22 0RB. Previous address: 100 Marlborough Road Southall UB2 5LP
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Nov 2022
filed on: 1st, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2022 director's details were changed
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, October 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 1st, June 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 3rd Mar 2020. New Address: 100 Marlborough Road Southall UB2 5LP. Previous address: 3 Village Way Ashford TW15 2LA United Kingdom
filed on: 3rd, March 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, March 2020
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 5th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Jun 2018. New Address: 3 Village Way Ashford TW15 2LA. Previous address: 59 Hensworth Road Ashford TW15 3NG England
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 25th May 2017. New Address: 59 Hensworth Road Ashford TW15 3NG. Previous address: 6 Fordhook Avenue London W5 3LP England
filed on: 25th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2016
filed on: 5th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 7th Oct 2016. New Address: 6 Fordhook Avenue London W5 3LP. Previous address: PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 30th Oct 2015. New Address: PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN. Previous address: PO Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ United Kingdom
filed on: 30th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 2nd Sep 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|