CH01 |
On April 29, 2018 director's details were changed
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 30, 2020 to October 29, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 9 Oxford Avenue Southampton SO14 0BN. Change occurred on July 8, 2020. Company's previous address: 9 9 Oxford Avenue Southampton SO14 0BN England.
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 9 9 Oxford Avenue Southampton SO14 0BN. Change occurred on July 4, 2020. Company's previous address: Flat 4 Suffolk Court 186 Leigham Court Road London SW16 2RE England.
filed on: 4th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 21st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 4 Suffolk Court 186 Leigham Court Road London SW16 2RE. Change occurred on October 17, 2019. Company's previous address: 64 Knightsbridge Office 4 London SW1X 7JF United Kingdom.
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 30, 2018
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to October 30, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2019 to October 30, 2019
filed on: 30th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 27th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 8, 2017
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2018
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2016
|
incorporation |
Free Download
(9 pages)
|