GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, November 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 25th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 21st, September 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 26th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 25th Jul 2021 director's details were changed
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 68 Ealing Village London W5 2NB England on Mon, 26th Jul 2021 to The Gate House Tower Hill Whitstable CT5 2BW
filed on: 26th, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 25th Jul 2021
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 74G St. Albans Road London NW5 1RH England on Mon, 16th Nov 2020 to 68 Ealing Village London W5 2NB
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 13th Nov 2020
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Nov 2020 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Jul 2018
filed on: 9th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Jul 2018 director's details were changed
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 223 the Street Capel Dorking RH5 5HA England on Mon, 9th Jul 2018 to 74G St. Albans Road London NW5 1RH
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Jan 2018 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 123 Clare Court Judd Street London WC1H 9QR England on Tue, 23rd Jan 2018 to 223 the Street Capel Dorking RH5 5HA
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 23rd Jan 2018
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Sep 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on Wed, 30th Nov 2016 to 123 Clare Court Judd Street London WC1H 9QR
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 28th Nov 2016 director's details were changed
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Sep 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2015
|
incorporation |
Free Download
|
SH01 |
Capital declared on Tue, 22nd Sep 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|