TM01 |
Director's appointment was terminated on 2020-11-30
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2022-03-30. Company's previous address: 10 Kinsheron Place 2 Pemberton Road East Molesey KT8 9LH England.
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-11-30
filed on: 30th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-01
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-01
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Kinsheron Place 2 Pemberton Road East Molesey KT8 9LH. Change occurred on 2021-02-08. Company's previous address: 14 Tolworth Rise South Surbiton KT5 9NN England.
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-09-01
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-01
filed on: 8th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-14
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 25th, September 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-09-18
filed on: 18th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Tolworth Rise South Surbiton KT5 9NN. Change occurred on 2020-09-07. Company's previous address: 130 King Street Norwich Norfolk NR1 1QE England.
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-14
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 13th, August 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-04
filed on: 4th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment was terminated on 2019-03-01
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-03-01
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 130 King Street Norwich Norfolk NR1 1QE. Change occurred on 2019-03-01. Company's previous address: 43 43 Victoria Road First Floor Surbiton Surrey KT6 4JL United Kingdom.
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-03-01
filed on: 1st, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-14
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 43 43 Victoria Road First Floor Surbiton Surrey KT6 4JL. Change occurred on 2018-11-16. Company's previous address: 123 First Aid Ltd 43 Victoria Road Surbiton KT6 4JL England.
filed on: 16th, November 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, November 2017
|
incorporation |
Free Download
(30 pages)
|