GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 29, 2020
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 11, 2019
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Mayfair Close Surbiton KT6 6RR England to PO Box 3140 Reading Reading RG1 9FU on July 4, 2019
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092049820001, created on May 1, 2019
filed on: 10th, May 2019
|
mortgage |
Free Download
(16 pages)
|
AP01 |
On April 25, 2019 new director was appointed.
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Cambridge Avenue Wilmslow Cheshire SK9 5JX England to 12 Mayfair Close Surbiton KT6 6RR on May 23, 2018
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 23, 2018
filed on: 23rd, May 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 23, 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 23, 2018 new director was appointed.
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 23, 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 23, 2018
filed on: 23rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 23, 2018
filed on: 23rd, May 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 23, 2018
filed on: 23rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 29, 2016: 100.00 GBP
filed on: 18th, May 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Dane Drive Wilmslow Cheshire SK9 2AH to 11 Cambridge Avenue Wilmslow Cheshire SK95JX on September 28, 2016
filed on: 28th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 3, 2016 director's details were changed
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 21, 2016 director's details were changed
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 5, 2015 with full list of members
filed on: 1st, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 1, 2015: 3.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 5, 2014: 3.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|