GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 72 Falmer Road Brighton BN2 6NA. Change occurred on September 15, 2023. Company's previous address: Unit 7 Sutton Business Park, Restmor Way Wallington Surrey SM6 7AH England.
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 12, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 28, 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 12, 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 12, 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 28, 2023 new director was appointed.
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 22, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 16, 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 30, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2017
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 7 Sutton Business Park, Restmor Way Wallington Surrey SM6 7AH. Change occurred on January 26, 2017. Company's previous address: 6 Mitre Passage Greenwich Peninsula London SE10 0ER.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 4, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 26, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 8, 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on June 6, 2012. Old Address: Lutomer House Wood Wharf Bus Park 100 Prestons Road London E14 9SB United Kingdom
filed on: 6th, June 2012
| address
|
Free Download
(1 page)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 10, 2011. Old Address: Office 8 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 13, 2010. Old Address: 9 Tees Avenue Perivale Greenford Greenford Middlesex UB6 8JH England
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|