CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 8, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2020
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2020
filed on: 17th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Fkat 2 2 Station Road Fife Road Kingston upon Thames KT1 1SW. Change occurred on May 17, 2020. Company's previous address: 102 Canons Walk Thetford IP24 3PT United Kingdom.
filed on: 17th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 5, 2020
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 5, 2020 new director was appointed.
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 5, 2020
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 2 2 Station Buildings Fife Road Kingston upon Thames KT1 1SW. Change occurred on May 17, 2020. Company's previous address: Fkat 2 2 Station Road Fife Road Kingston upon Thames KT1 1SW England.
filed on: 17th, May 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 8, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 5th, May 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control February 15, 2019
filed on: 2nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 15, 2019
filed on: 2nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 15, 2019 new director was appointed.
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 102 Canons Walk Thetford IP24 3PT. Change occurred on September 22, 2018. Company's previous address: 160 Kemp House City Road London EC1V 2NX England.
filed on: 22nd, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 8, 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 23rd, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 8, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 19, 2017
filed on: 19th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 19, 2017
filed on: 19th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 19th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2017
filed on: 19th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 4th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 8, 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 160 Kemp House City Road London EC1V 2NX. Change occurred on February 19, 2016. Company's previous address: 43 Thornley Close Northumberland Park London N17 0TQ.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On January 10, 2016 new director was appointed.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2016
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 8, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 28, 2015: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on September 8, 2014: 10.00 GBP
capital
|
|