AA |
Micro company accounts made up to 30th November 2023
filed on: 4th, March 2024
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 4th January 2022
filed on: 8th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 4th January 2022 director's details were changed
filed on: 7th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 116, the Light Bulb 1 Filament Walk Wandsworth Wandsworth London SW18 4GQ England on 7th January 2024 to Quatro House Lyon Way Frimley Road Camberley GU16 7ER
filed on: 7th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 27th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 20th, August 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 04, Argyll House 1a All Saints Passage Wandsworth London SW18 1EP England on 21st October 2021 to Unit 116, the Light Bulb 1 Filament Walk Wandsworth Wandsworth London SW18 4GQ
filed on: 21st, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 28th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 17th, November 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 101 Sherwood Avenue London SW16 5EL England on 24th September 2020 to Unit 04, Argyll House 1a All Saints Passage Wandsworth London SW18 1EP
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th September 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th June 2020
filed on: 17th, June 2020
|
resolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th January 2019
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th November 2019
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 23 Whitlock Drive London SW19 6SJ England on 16th June 2020 to 118 Clapham High Street London SW4 7UH
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 118 Clapham High Street London SW4 7UH England on 16th June 2020 to 101 Sherwood Avenue London SW16 5EL
filed on: 16th, June 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th January 2019
filed on: 16th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2019
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th January 2019
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2018
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 8th November 2017
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2017
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th November 2017
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2017
|
incorporation |
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 8th November 2017
filed on: 8th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 179B Munster Road London SW6 6BZ England on 8th November 2017 to 23 Whitlock Drive London SW19 6SJ
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|