CS01 |
Confirmation statement with updates 2023/10/24
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/10/24
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/17
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/09/29
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/24
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 21st, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/24
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 115007630001, created on 2019/12/10
filed on: 11th, December 2019
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2019/08/05
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/10/24
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/10/17 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/17.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/10/17 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2018/10/17 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2018/10/17 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/05. New Address: 48 Queensborough Terrace London W2 3SJ. Previous address: 1 London Street Reading Berkshire RG1 4QW United Kingdom
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
TM02 |
2019/03/05 - the day secretary's appointment was terminated
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/11/12
filed on: 12th, November 2018
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, November 2018
| change of name
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2018/08/08
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/08/08 - the day secretary's appointment was terminated
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/08/08
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/08/06
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|