DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 7th Mar 2022. New Address: Studio No 18, 138 Marylebone Road London NW1 5PH. Previous address: Ditton House 59 Fleece Road Long Ditton Surrey KT6 5JR
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 15th Oct 2021 new director was appointed.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 15th Oct 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Oct 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 15th Oct 2021 - the day director's appointment was terminated
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 2nd Mar 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Mar 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Mar 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 18th Sep 2019. New Address: Ditton House 59 Fleece Road Long Ditton Surrey KT6 5JR. Previous address: 513 London Road Cheam Sutton SM3 8JR United Kingdom
filed on: 18th, September 2019
| address
|
Free Download
(3 pages)
|
TM01 |
Sat, 30th Jun 2018 - the day director's appointment was terminated
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 30th Jun 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sat, 30th Jun 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 30th Jun 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2018
| incorporation
|
Free Download
(10 pages)
|