DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2023
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2022
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Grove Road Sevenoaks TN14 5DA. Change occurred on April 27, 2022. Company's previous address: 5a Granville Place High Road London N12 0AU England.
filed on: 27th, April 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 29th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 5a Granville Place High Road London N12 0AU. Change occurred on August 4, 2021. Company's previous address: 11 Grove Road Sevenoaks TN14 5DA England.
filed on: 4th, August 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 6th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 16th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 8, 2017
filed on: 19th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 8, 2017 director's details were changed
filed on: 19th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Grove Road Sevenoaks TN14 5DA. Change occurred on November 19, 2017. Company's previous address: 2a Robyns Way Sevenoaks TN13 3DZ England.
filed on: 19th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 5th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2017
filed on: 21st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 2a Robyns Way Sevenoaks TN13 3DZ. Change occurred on July 17, 2017. Company's previous address: 5-a Granville Place High Road London N12 0AU.
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 6th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 23rd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 23, 2015: 2.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|