CS01 |
Confirmation statement with updates 2023/10/29
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2023/01/20 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/08/31
filed on: 26th, April 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 123 Highlands Heath Portsmouth Road London SW15 3TZ United Kingdom on 2023/01/30 to Flat B302 Gilbert Scott Building Scott Avenue London London SW15 3st
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/10/29
filed on: 29th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/10/29 director's details were changed
filed on: 29th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/10/29
filed on: 29th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/08/31
filed on: 7th, May 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 119 Portsmouth Road Highlands Heath London SW15 3TZ England on 2022/02/08 to 123 Highlands Heath Portsmouth Road London SW15 3TZ
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/29
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/08/31
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/30
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020/06/02 director's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/06/02 director's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/08/31
filed on: 2nd, June 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/02
filed on: 2nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/30
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/10
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2, 45 Kings Road Richmond TW10 6EG England on 2019/03/04 to 119 Portsmouth Road Highlands Heath London SW15 3TZ
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/04
filed on: 4th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/04
filed on: 4th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/10.
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/30
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/10/30
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/30
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/10
filed on: 10th, August 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/08/09.
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 2018/08/09 to Flat 2, 45 Kings Road Richmond TW10 6EG
filed on: 9th, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/09
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, August 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2018/08/06
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|