DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 230 Compass House Smugglers Way Riverside West London SW18 1DQ England to 73 Florence Road London SE14 6QL on September 25, 2023
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to 230 Compass House Smugglers Way Riverside West London SW18 1DQ on January 22, 2021
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2016
filed on: 7th, January 2020
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2017
filed on: 7th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 092617880003, created on February 28, 2019
filed on: 8th, March 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 092617880002, created on February 28, 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(35 pages)
|
AP01 |
On January 11, 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092617880001, created on January 19, 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 30, 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 15, 2015 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 13, 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, October 2014
| resolution
|
|
AP01 |
On October 13, 2014 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 13, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 13, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 67 High Street Chobham Surrey GU24 8AF United Kingdom to Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on October 15, 2014
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2014
| incorporation
|
Free Download
(52 pages)
|