AD01 |
New registered office address Gateway House Highpoint Business Village Henwood Ashford TN24 8DH. Change occurred on July 29, 2022. Company's previous address: 35a Thornlaw Road West Norwood London SE27 0SH United Kingdom.
filed on: 29th, July 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: February 20, 2021) of a secretary
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2020
filed on: 10th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 7th, November 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 6, 2019
filed on: 6th, August 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 35a Thornlaw Road West Norwood London SE27 0SH. Change occurred on March 17, 2019. Company's previous address: 33a Worbeck Road London SE20 7SW England.
filed on: 17th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2018
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 14th, July 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 11th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 11th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 11th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 11th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2018
filed on: 11th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 11th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 11th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 11th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 28, 2017
filed on: 28th, December 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 27, 2017
filed on: 27th, December 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 3rd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 2nd, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 11th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, August 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 33a Worbeck Road London SE20 7SW. Change occurred on June 15, 2016. Company's previous address: 69 Dagnan Road Dagnan Road London SW12 9LH England.
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 28th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 28, 2016: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 69 Dagnan Road Dagnan Road London SW12 9LH. Change occurred on August 18, 2015. Company's previous address: 102B Clapham Common West Side London Surrey SW4 9AZ England.
filed on: 18th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 102B Clapham Common West Side London Surrey SW4 9AZ. Change occurred on July 2, 2015. Company's previous address: Kemp House 152-160 City Rd London EC1V 2NX United Kingdom.
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2014
|
incorporation |
Free Download
(19 pages)
|