CS01 |
Confirmation statement with no updates 12th August 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th July 2018
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th August 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th July 2018
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th August 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O James Worger 66B Brondesbury Villas London NW6 6AB England on 31st May 2018 to 8 Blackstock Mews Islington London N4 2BT
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
|
PSC01 |
Notification of a person with significant control 12th August 2017
filed on: 12th, August 2017
| persons with significant control
|
Free Download
|
PSC04 |
Change to a person with significant control 16th August 2016
filed on: 12th, August 2017
| persons with significant control
|
Free Download
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hawthorn House 38 Hawthorn Road Wallington Surrey SM6 0SY on 16th August 2016 to C/O James Worger 66B 66B Brondesbury Villas London NW6 6AB
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O James Worger 66B 66B Brondesbury Villas London NW6 6AB England on 16th August 2016 to C/O James Worger 66B Brondesbury Villas London NW6 6AB
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 21st May 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th August 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|