GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, August 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On July 19, 2021 director's details were changed
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Evelyn Close Twickenham TW2 7BL. Change occurred on July 21, 2021. Company's previous address: 4 Columbine Way Lewisham Road London SE13 7LQ England.
filed on: 21st, July 2021
|
address |
Free Download
(1 page)
|
CH03 |
On July 19, 2021 secretary's details were changed
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 19, 2021
filed on: 21st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 14, 2021
filed on: 3rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 14, 2021
filed on: 1st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Columbine Way Lewisham Road London SE13 7LQ. Change occurred on March 1, 2021. Company's previous address: 4 Lewisham Road London SE13 7LQ England.
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Lewisham Road London SE13 7LQ. Change occurred on March 1, 2021. Company's previous address: 38 Sandstone Road London SE12 0UU England.
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On February 14, 2021 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, December 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On February 6, 2020 director's details were changed
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 3, 2019 secretary's details were changed
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 3, 2019
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Sandstone Road London SE12 0UU. Change occurred on February 19, 2020. Company's previous address: 31 Dallinger Road London SE12 0TJ England.
filed on: 19th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2019
filed on: 20th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On March 23, 2018 secretary's details were changed
filed on: 30th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On March 23, 2018 director's details were changed
filed on: 30th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2018
filed on: 30th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Dallinger Road London SE12 0TJ. Change occurred on March 27, 2018. Company's previous address: 92 Celestial Gardens London SE13 5RU England.
filed on: 27th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 17th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2018
filed on: 24th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 1st, March 2017
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2016
|
incorporation |
Free Download
(25 pages)
|