AD01 |
Registered office address changed from 375 Cherry Hinton Road Cambridge CB1 8DB England to 10 Holmoak Walk Hazlemere High Wycombe Buckinghamshire HP15 7RG on November 20, 2023
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 2, 2023
filed on: 6th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 4th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 4th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
|
AD01 |
Registered office address changed from 18 Pridham Road Thornton Heath Croydon CR7 8RS England to 375 Cherry Hinton Road Cambridge CB1 8DB on January 2, 2023
filed on: 2nd, January 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 181 Church Road London SE19 2PS England to 18 Pridham Road Thornton Heath Croydon CR7 8RS on October 24, 2022
filed on: 24th, October 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 2, 2022
filed on: 15th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 4th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2021
|
dissolution |
Free Download
(1 page)
|
AP03 |
On April 9, 2021 - new secretary appointed
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On March 2, 2021 - new secretary appointed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 New Inn Walk Retford Notts DN22 7AH to 181 Church Road London SE19 2PS on February 22, 2021
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On February 22, 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2021
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 20th, October 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 20, 2020
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Colville Road Pourtsmouth Hants PO6 2DY to 1 New Inn Walk Retford Notts DN22 7AH on June 15, 2020
filed on: 15th, June 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Lawn Avenue West Drayton UB7 7AQ England to 38 Colville Road Pourtsmouth Hants PO6 2DY on June 5, 2020
filed on: 5th, June 2020
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 30, 2018
filed on: 16th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(4 pages)
|
AP03 |
On November 1, 2017 - new secretary appointed
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 14th, September 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86 Helmsdale Close Reading RG30 2PS England to 19 Lawn Avenue West Drayton UB7 7AQ on November 7, 2016
filed on: 7th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 123 Stanley Road Flat 4 Harrow Middlesex HA2 8AS England to 86 Helmsdale Close Reading RG30 2PS on June 1, 2016
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 128 Cairnfield Avenue Neasden London NW2 7PJ England to 123 Stanley Road Flat 4 Harrow Middlesex HA2 8AS on April 12, 2016
filed on: 12th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Rugby Avenue Greenford Middlesex UB6 0EZ England to 128 Cairnfield Avenue Neasden London NW2 7PJ on February 1, 2016
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 445a Alexandra Avenue Harrow Middlesex HA2 9SE to 25 Rugby Avenue Greenford Middlesex UB6 0EZ on January 22, 2016
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2015 with full list of members
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 123 Stanley Road Flat 4 Harrow Middlesex HA2 8AS England to 445a Alexandra Avenue Harrow Middlesex HA2 9SE on October 28, 2015
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 445a Alexandra Avenue Harrow Middlesex HA2 9SE England to 123 Stanley Road Flat 4 Harrow Middlesex HA2 8AS on July 9, 2015
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Albion Way London Lewisham SE13 6BT United Kingdom to 445a Alexandra Avenue Harrow Middlesex HA2 9SE on June 13, 2015
filed on: 13th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 16, 2014: 200.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|