CS01 |
Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Tue, 8th Feb 2022 - the day director's appointment was terminated
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Feb 2022
filed on: 9th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 27th, January 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Jul 2020. New Address: Orestone House Ogbourne St. George Marlborough SN8 1TF. Previous address: 136 River House St Johns Road Isleworth Middlesex TW7 6PL United Kingdom
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 23rd, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 8th May 2018
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 8th May 2018 new director was appointed.
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2016
|
incorporation |
Free Download
|