GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-01
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-04
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-11-25
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-11
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020-07-10 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-10
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 77 Chellew Road Truro TR1 1LR. Change occurred on 2020-08-03. Company's previous address: 1 Stenagwyns Court Goverseth Road Foxhole St. Austell PL26 7WH England.
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-10
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-10 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-11
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-10-25
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-25
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Stenagwyns Court Goverseth Road Foxhole St. Austell PL26 7WH. Change occurred on 2019-10-21. Company's previous address: F42 Central House 3 Lampton Road Hounslow TW3 1HY United Kingdom.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-10-15 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-15
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-11
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address F42 Central House 3 Lampton Road Hounslow TW3 1HY. Change occurred on 2018-05-11. Company's previous address: 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN England.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN. Change occurred on 2018-05-10. Company's previous address: F42 Central House 3 Lampton Road Hounslow TW3 1HY England.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-11
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-21
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-02-28
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-03
filed on: 3rd, March 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2016-09-30 (was 2017-02-28).
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address F42 Central House 3 Lampton Road Hounslow TW3 1HY. Change occurred on 2017-03-02. Company's previous address: 293 High Road Leytonstone London E11 4HH England.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-04
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 293 High Road Leytonstone London E11 4HH. Change occurred on 2015-11-29. Company's previous address: 114 Lakenheath London N14 4RX England.
filed on: 29th, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-10-31 to 2016-09-30
filed on: 12th, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-10-05: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|