DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 30, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Funding Invoice, Tyler's Court 111a Wardour Street London W1F 0UJ. Change occurred on August 8, 2019. Company's previous address: Albert House 256-260 Old Street London EC1V 9DD United Kingdom.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Albert House 256-260 Old Street London EC1V 9DD. Change occurred on February 9, 2018. Company's previous address: Funding Invoice, Unit 7, Export House Cawsey Way Woking Surrey GU21 6QX England.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 6th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Funding Invoice, Unit 7, Export House Cawsey Way Woking Surrey GU21 6QX. Change occurred on November 23, 2015. Company's previous address: 90 Courtenay Road Woking Surrey GU21 5HN.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2015: 100.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, September 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(7 pages)
|