AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 27th, December 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/19
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 21st, October 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/19
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/08/14 director's details were changed
filed on: 14th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/08/14
filed on: 14th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2022/08/14 - the day secretary's appointment was terminated
filed on: 14th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/19
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2021/05/10 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/10 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/10
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/10
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/19
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/19
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/09
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/04 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/04
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/04
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/04 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/08/01
filed on: 21st, February 2019
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/08/01
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/13
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/08/01
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/12/13. New Address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT. Previous address: C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/12/07. New Address: C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB. Previous address: C/O Clever Accounts Ltd Selby Road Garforth Leeds LS25 1NB England
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/12/07. New Address: C/O Clever Accounts Ltd Selby Road Garforth Leeds LS25 1NB. Previous address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/11/28
filed on: 28th, November 2018
| persons with significant control
|
Free Download
|
AP01 |
New director appointment on 2018/11/28.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/28. New Address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT. Previous address: Brookfield Court Selby Road Garforth Leeds LS25 1NB England
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/11/28 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates 2018/08/09
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/08/01
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/01 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/06. New Address: Brookfield Court Selby Road Garforth Leeds LS25 1NB. Previous address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/11
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/11
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/08/19. New Address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT. Previous address: 87 East Park Farm Drive Charvil RG10 9UQ United Kingdom
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/08/01
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/08/04 - the day secretary's appointment was terminated
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2016
| incorporation
|
Free Download
(30 pages)
|