CS01 |
Confirmation statement with updates January 19, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 31, 2023 new director was appointed.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 31, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Park House 1-4 Park Terrace Second Floor, Suite 1 Worcester Park KT4 7JZ. Change occurred on November 15, 2023. Company's previous address: 26 Britannia Way London NW10 7PL England.
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 31, 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Britannia Way London NW10 7PL. Change occurred on December 5, 2022. Company's previous address: 1-4 Park Terrace Park House Worcester Park KT4 7JZ England.
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 11, 2019
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 10, 2019
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2019
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 10, 2019 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 21, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 11, 2020
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 11, 2019
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 11, 2019
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1-4 Park Terrace Park House Worcester Park KT4 7JZ. Change occurred on July 5, 2021. Company's previous address: 110 Mitcham Lane Mitcham Surrey SW16 6NR England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2019
filed on: 26th, June 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 4, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2020
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 5, 2019
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2019 new director was appointed.
filed on: 7th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 7, 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 14, 2020
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 110 Mitcham Lane Mitcham Surrey SW16 6NR. Change occurred on June 6, 2020. Company's previous address: 115 London Road Morden Surrey SM4 5HP England.
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On June 6, 2020 director's details were changed
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 5, 2020
filed on: 5th, June 2020
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 12, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 12, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 12, 2020 new director was appointed.
filed on: 30th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2020
filed on: 30th, May 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 10, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2020 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 115 London Road Morden Surrey SM4 5HP. Change occurred on February 28, 2020. Company's previous address: 1 Albemarle Street Albemarle House London W1S 4HA England.
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Albemarle Street Albemarle House London W1S 4HA. Change occurred on July 2, 2018. Company's previous address: Flat 15 Rosewood House 35-39 Vauxhall Grove London SW8 1TB England.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 7, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|