DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 10, 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 22, 2020 - 7250.00 GBP
filed on: 8th, December 2020
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, November 2019
| resolution
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 10, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 9, 2019: 9500.00 GBP
filed on: 16th, October 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Agnes House Creswell Park Bkackheath London SE3 9rd England to St Agnes House Creswell Park Blackheath London SE3 9rd on October 10, 2018
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 6, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 5, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England to St Agnes House Creswell Park Bkackheath London SE3 9rd on October 5, 2018
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On October 5, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, May 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 104475390001
filed on: 28th, April 2018
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 10, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 14, 2017
filed on: 14th, September 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104475390001, created on December 20, 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2016
| incorporation
|
Free Download
(31 pages)
|