CS01 |
Confirmation statement with no updates 23rd May 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 19th, May 2023
|
accounts |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 113814080001 in full
filed on: 5th, April 2023
|
mortgage |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th November 2022 from 31st May 2022
filed on: 2nd, February 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England on 29th November 2022 to 70 st. Philips Avenue Worcester Park KT4 8LA
filed on: 29th, November 2022
|
address |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 8th, September 2022
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2022
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 8th, September 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 8th, September 2022
|
accounts |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Quest House,Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB England on 19th May 2021 to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd May 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 70 st. Philips Avenue Worcester Park Surrey KT4 8LA England on 27th August 2019 to Quest House,Suite 2 Ground Floor 125-135 Staines Road Hounslow TW3 3JB
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd May 2019
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st March 2019
filed on: 1st, March 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, February 2019
|
change of name |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113814080001, created on 1st August 2018
filed on: 13th, August 2018
|
mortgage |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2018
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 24th May 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|