GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, October 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 22nd, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 25th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Nut Tree Close 2 Nut Tree Close Orpington BR6 7RY. Change occurred on Wednesday 3rd February 2021. Company's previous address: 3rd Floor, 207 Regent Street London W1B 3HH England.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 24th July 2019.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 24th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor, 207 Regent Street London W1B 3HH. Change occurred on Wednesday 24th July 2019. Company's previous address: 2 Nut Tree Close Orpington BR6 7RY England.
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th July 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th March 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Nut Tree Close Orpington BR6 7RY. Change occurred on Sunday 27th May 2018. Company's previous address: 21 Nightingale Road Petts Wood Orpington BR5 1BH England.
filed on: 27th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 13th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 21 Nightingale Road Petts Wood Orpington BR5 1BH. Change occurred on Saturday 4th November 2017. Company's previous address: 3rd Floor Regent Street London W1B 3HH England.
filed on: 4th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor Regent Street London W1B 3HH. Change occurred on Thursday 20th July 2017. Company's previous address: 25 Norway Gate London SE16 7TR England.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 4th July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 25 Norway Gate London SE16 7TR. Change occurred on Friday 14th July 2017. Company's previous address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England.
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 4th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE. Change occurred on Wednesday 23rd November 2016. Company's previous address: Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th November 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ. Change occurred on Tuesday 26th May 2015. Company's previous address: 48 Augustine Road Orpington BR5 3JZ England.
filed on: 26th, May 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|