PSC01 |
Notification of a person with significant control 2022-12-07
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-06
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-06
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Sheridan Court Ray Lea Road Maidenhead SL6 8PR England to 27 Lea Valley House Stoney Bridge Drive Waltham Abbey EN9 3LY on 2023-06-27
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 7th, June 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2022-12-07
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-07
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 10th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 8th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-06
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-12-16
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-12-16 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-14
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-25
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-12-01
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 152-160 City Road London EC1V 2NX England to 8 Sheridan Court Ray Lea Road Maidenhead SL6 8PR on 2021-11-16
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-10
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 152-160 City Road London EC1V 2NX on 2020-07-31
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-06
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-06
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-06
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-06
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 12th, August 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-06
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-07-07: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|