GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 374a Northolt Road Harrow HA2 8ES. Change occurred on March 10, 2023. Company's previous address: 40 Reginald Road London E7 9HS England.
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2020
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 12, 2020
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 12, 2020
filed on: 22nd, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 12, 2020 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 23, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 18, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 18, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 19, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 40 Reginald Road London E7 9HS. Change occurred on August 17, 2020. Company's previous address: 14 Morden Court Parade London Road Morden SM4 5HJ England.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 12, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 12, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 5, 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2020 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 5, 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Morden Court Parade London Road Morden SM4 5HJ. Change occurred on May 9, 2019. Company's previous address: 103 Morden Road, Mitcham, Surrey Mitcham, Surrey CR4 4DF England.
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 103 Morden Road, Mitcham, Surrey Mitcham, Surrey CR4 4DF. Change occurred on March 26, 2018. Company's previous address: 105a Green Lane Morden Surrey SM4 6SE England.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 105a Green Lane Morden Surrey SM4 6SE. Change occurred on February 1, 2016. Company's previous address: 20a the Market Carshalton SM5 1AG England.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 14, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|