GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/22
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/22
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/06/29 director's details were changed
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2020/11/29 from 2020/05/30
filed on: 24th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/22
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 15th, May 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2019/05/30
filed on: 17th, February 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 39 Elm Way London NW10 0NG England on 2020/02/17 to 3 Warners Mill Silks Way Braintree Essex CM7 3GB
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/05/22
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/30
filed on: 30th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/05/30 director's details were changed
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/31
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/05/28 director's details were changed
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/05/28 director's details were changed
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019/05/28 secretary's details were changed
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/08/31
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
|
accounts |
Free Download
(5 pages)
|
SH01 |
43243.00 GBP is the capital in company's statement on 2018/08/31
filed on: 5th, November 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/22
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Springhill House Pilgrims Way Westerham Kent TN16 2DU on 2017/11/19 to 39 Elm Way London NW10 0NG
filed on: 19th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/22
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 7th, April 2017
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/22
filed on: 8th, June 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013/05/22 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 7th, March 2016
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 2015/06/01 secretary's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/22
filed on: 1st, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/01
|
capital |
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/06/01 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 21st, February 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2014/06/02 director's details were changed
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014/06/02 secretary's details were changed
filed on: 4th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/22
filed on: 4th, June 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2014/06/02 director's details were changed
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, May 2013
|
incorporation |
Free Download
(38 pages)
|