CS01 |
Confirmation statement with updates January 31, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 8, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 5, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 29, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 6, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 9, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 24th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 8, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit L7 Bentall Centre Wood Street Kingston upon Thames Surrey KT1 1TP. Change occurred on June 21, 2021. Company's previous address: 24-28 Eden Street Kingston upon Thames Surrey KT1 1EP.
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 22, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 27, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 6, 2013
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 6, 2014: 1000000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 3, 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on November 6, 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 6, 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 6, 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 6, 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 2, 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 2, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On September 2, 2013 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 2, 2013 secretary's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 2, 2013 secretary's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 1, 2013: 10000.00 GBP
filed on: 2nd, September 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2013
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 21, 2013
filed on: 21st, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 29, 2013. Old Address: Viglen House Business Centre Alperton Lane Alperton Middlesex HA0 1HD England
filed on: 29th, July 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On July 29, 2013 new director was appointed.
filed on: 29th, July 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(13 pages)
|