GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th May 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th May 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 29th, January 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 11th Nov 2020
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th May 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Mon, 25th Nov 2019 new director was appointed.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 115 Broadway Market 29 Tooting High Street London SW17 0RJ England on Wed, 9th Oct 2019 to 90 Bedford Hill London SW12 9HR
filed on: 9th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jun 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Jun 2019
filed on: 10th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Sep 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 115 Tooting High Street London SW17 0RJ England on Mon, 24th Sep 2018 to Unit 115 Broadway Market 29 Tooting High Street London SW17 0RJ
filed on: 24th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 11th May 2018
filed on: 11th, May 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit C4 Broadway Market, Tooting High Street London SW17 0RJ England on Thu, 10th May 2018 to Unit 115 Tooting High Street London SW17 0RJ
filed on: 10th, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Oct 2017
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Sep 2017
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Oct 2017
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2017
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 19th Apr 2017
filed on: 19th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 7th Apr 2017
filed on: 7th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Change of registered address from 10 Calumet Court 33 Longley Road London SW17 9LA United Kingdom on Thu, 6th Apr 2017 to Unit C4 Broadway Market, Tooting High Street London SW17 0RJ
filed on: 6th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Sep 2016
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2016
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 15th Sep 2016: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|