GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 2, 2022
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 18, 2019
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2019
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2019
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2019
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 2, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 2, 2018
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 23, 2020
filed on: 6th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 23, 2020 new director was appointed.
filed on: 6th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Silver Tree Close Walton on Thames KT12 1NW United Kingdom to 2 Outram Place Weybridge Surrey KT13 0DR on February 4, 2019
filed on: 4th, February 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, August 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 25 Silver Tree Close Walton on Thames KT12 1NW on January 15, 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 12, 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2017
| incorporation
|
Free Download
(29 pages)
|