AD01 |
New registered office address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Change occurred on Saturday 18th February 2023. Company's previous address: Unit 023 Kingston Road New Malden KT3 3st England.
filed on: 18th, February 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 023 Kingston Road New Malden KT3 3st. Change occurred on Monday 10th October 2022. Company's previous address: Unit 118 Kingspark Business Centre 152- 178 Kingston Road New Malden KT3 3st England.
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th November 2021
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th November 2020
filed on: 7th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 10th, December 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 118 Kingspark Business Centre 152- 178 Kingston Road New Malden KT3 3st. Change occurred on Thursday 5th November 2020. Company's previous address: 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales.
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th November 2019
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th November 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 31st October 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ. Change occurred on Tuesday 3rd July 2018. Company's previous address: Accountants E-Services Ltd 112 Walter Road Swansea SA1 5QQ.
filed on: 3rd, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 28th, February 2018
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th November 2017
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 29th November 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Friday 30th September 2016, originally was Tuesday 28th February 2017.
filed on: 29th, November 2017
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 28th November 2017
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th November 2017
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 112 Walter Road Swansea SA1 5QQ. Change occurred on Tuesday 14th November 2017. Company's previous address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom.
filed on: 14th, November 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th April 2017
filed on: 10th, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th May 2017.
filed on: 10th, May 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On Tuesday 25th April 2017 director's details were changed
filed on: 6th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th April 2017
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th April 2017.
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th October 2016
filed on: 15th, October 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 13th October 2016.
filed on: 14th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th October 2016
filed on: 14th, October 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, February 2016
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 29th February 2016
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|