GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2021
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2021
filed on: 4th, June 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 31, 2021
filed on: 4th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2021
filed on: 4th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 31, 2021
filed on: 4th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On May 31, 2021 new director was appointed.
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2020
filed on: 11th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 11, 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 21, 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 20, 2019
filed on: 21st, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 20, 2019 new director was appointed.
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2019
filed on: 21st, January 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 20, 2019
filed on: 21st, January 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 11, 2019 new director was appointed.
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Gabriel Court Fletton Avenue Peterborough PE2 8NN. Change occurred on September 28, 2020. Company's previous address: 11 Firstway Raynes Park London SW20 0JD England.
filed on: 28th, September 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 11, 2019
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 11, 2019
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2019
filed on: 28th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 28, 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 23, 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 11, 2019
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 22, 2020
filed on: 22nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 21st, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 10, 2019
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On June 10, 2019 new director was appointed.
filed on: 21st, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2019
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 16th, October 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On December 15, 2017 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2017
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 15, 2017
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2017
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Firstway Raynes Park London SW20 0JD. Change occurred on December 1, 2016. Company's previous address: 59 Prince Georges Avenue Raynes Park Wimbledon SW20 8BQ.
filed on: 1st, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 11th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 59 Prince Georges Avenue Raynes Park Wimbledon SW20 8BQ. Change occurred on November 5, 2015. Company's previous address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England.
filed on: 5th, November 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on October 10, 2014: 100.00 GBP
|
capital |
|