DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2021 to July 30, 2021
filed on: 30th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 15, 2021
filed on: 15th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control February 28, 2021
filed on: 1st, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 28, 2021 new director was appointed.
filed on: 1st, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 1st, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 1st, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 15, 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 22nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2017
filed on: 22nd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 18, 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2015: 0.10 GBP
|
capital |
|
AD01 |
Registered office address changed from The Old Stable-Yard Nightingale Road Carshalton Surrey SM5 2DN United Kingdom to 19 Ashby Avenue Chessington Surrey KT9 2BT on September 29, 2014
filed on: 29th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 18, 2014: 0.10 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|