GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
|
TM01 |
Director's appointment was terminated on June 18, 2021
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 30, 2020 to March 29, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE. Change occurred on January 9, 2019. Company's previous address: Manor House Church Street Leatherhead Surrey KT22 8DN England.
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(18 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2018
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 24, 2018
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 26, 2017
filed on: 30th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 26, 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(29 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 24th, May 2017
|
accounts |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on January 25, 2017
filed on: 9th, March 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, March 2017
|
resolution |
Free Download
|
SH01 |
Capital declared on February 16, 2017: 155.62 GBP
filed on: 27th, February 2017
|
capital |
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Manor House Church Street Leatherhead Surrey KT22 8DN. Change occurred on February 14, 2017. Company's previous address: Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG.
filed on: 14th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 28, 2016: 125.00 GBP
filed on: 28th, October 2016
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2016: 100.00 GBP
filed on: 25th, February 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 24th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 24, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|