GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4, 39 Gransden Avenue London E8 3QA. Change occurred on June 27, 2023. Company's previous address: Studio 205 Studio 205 Unit10 the Archives, Highcross Centre London N15 4BE England.
filed on: 27th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2022
filed on: 7th, March 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Studio 205 Studio 205 Unit10 the Archives, Highcross Centre London N15 4BE. Change occurred on November 16, 2022. Company's previous address: Unit 1 Gms House Boundary Road Woking GU21 5BX England.
filed on: 16th, November 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2022
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 18, 2020
filed on: 18th, February 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 Gms House Boundary Road Woking GU21 5BX. Change occurred on February 17, 2020. Company's previous address: Fernacre Lodge Philpot Lane, Chobham Woking GU24 8HD England.
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2018
|
incorporation |
Free Download
(27 pages)
|