AD01 |
Registered office address changed from PO Box 4385 11730072 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on February 26, 2024
filed on: 26th, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on May 23, 2023
filed on: 23rd, May 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: July 2, 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 4, 2020
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 4th, January 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 4, 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 13, 2020 new director was appointed.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 13, 2020
filed on: 13th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on July 14, 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Hartfield Road Wimbledon London SW19 3SG England to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on May 4, 2020
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 11, 2019
filed on: 11th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: September 10, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Hartfield Road London SW19 3SG England to 29 Hartfield Road Wimbledon London SW19 3SG on August 2, 2019
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 28, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Brynmaer Road London SW11 4ER England to 29 Hartfield Road London SW19 3SG on August 1, 2019
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 28, 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Sisters Avenue London London SW11 5SQ United Kingdom to 8 Brynmaer Road London SW11 4ER on May 28, 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 25, 2019: 100.00 GBP
filed on: 25th, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 25, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on December 17, 2018: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|