GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 30th May 2020
filed on: 30th, May 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Fri, 29th May 2020 new director was appointed.
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 28th May 2020 director's details were changed
filed on: 28th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th May 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Nov 2019
filed on: 20th, November 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Nov 2019
filed on: 20th, November 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Nov 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 7th Nov 2019 new director was appointed.
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Oct 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 28th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 5th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD04 |
Registers new location: PO Box 4385 Cardiff CF14 8LH.
filed on: 5th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 253 Romford Road Unit 2, Lower Ground Floor London Essex E7 9HJ.
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Aug 2017
filed on: 20th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 28th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Slington House Rankine Road Basingstoke Hampshire RG24 8PH England on Tue, 6th Sep 2016 to 44 Cheval Place London SW7 1ER
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 5th Apr 2016
filed on: 5th, April 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 3rd, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX on Sun, 31st Jan 2016 to Slington House Rankine Road Basingstoke Hampshire RG24 8PH
filed on: 31st, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 10th Jan 2016 director's details were changed
filed on: 31st, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2015
filed on: 24th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Jan 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 24th Jan 2014 director's details were changed
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
|
incorporation |
Free Download
(26 pages)
|