AA |
Micro company accounts made up to 31st January 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th June 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Greyhound Lane London SW16 5NL United Kingdom on 30th June 2022 to 192 Haydons Road London SW19 8TR
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2019
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th April 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th April 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 26 95 Miles Road Mitcham CR4 3FH United Kingdom on 31st January 2019 to 2 Greyhound Lane London SW16 5NL
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 192 Haydons Road Haydons Road London SW19 8TR England on 13th June 2018 to Suite 26 95 Miles Road Mitcham CR4 3FH
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Sanders Parade Greyhound Lane London SW16 5NL England on 24th November 2015 to 192 Haydons Road Haydons Road London SW19 8TR
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 434 Ganders Green Lane North Cheam Sutton London SM3 9RF England on 20th September 2015 to 2 Sanders Parade Greyhound Lane London SW16 5NL
filed on: 20th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 17th February 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th January 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|