DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 304 Carshalton Road Carshalton SM5 3QB England to Office 10, 7 Throwley Way Sutton SM1 4AF on November 13, 2023
filed on: 13th, November 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 13, 2023
filed on: 13th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 13, 2023 director's details were changed
filed on: 13th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, July 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Optionis House Centre Park Warrington WA1 1RL England to 304 Carshalton Road Carshalton SM5 3QB on August 3, 2022
filed on: 3rd, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On July 14, 2022 director's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2020
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 14th, January 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to Optionis House Centre Park Warrington WA1 1RL on October 22, 2020
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 17, 2018 director's details were changed
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 17, 2018
filed on: 17th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS England to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY on August 15, 2018
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 58 Greswell St Fulham London SW6 6PP England to Sloane Square House 1 Holbein Place London SW1W 8NS on December 5, 2017
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS England to Sloane Square House 1 Holbein Place London SW1W 8NS on December 5, 2017
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2016
|
incorporation |
Free Download
(10 pages)
|