DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Woodside Road Sutton SM1 3SU. Change occurred on May 5, 2022. Company's previous address: 29 Hart Street Maidstone ME16 8RA England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 30, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Hart Street Maidstone ME16 8RA. Change occurred on April 27, 2022. Company's previous address: 11 Ward Street Moston Manchester M40 9WS England.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Ward Street Moston Manchester M40 9WS. Change occurred on March 31, 2022. Company's previous address: Flat 5 Building 46 Sherwood Park Road Sutton Surrey SM1 2SG.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 5 Building 46 Sherwood Park Road Sutton Surrey SM1 2SG. Change occurred on November 5, 2020. Company's previous address: PO Box 4385 10885760: Companies House Default Address Cardiff CF14 8LH.
filed on: 5th, November 2020
| address
|
Free Download
|
AA |
Micro company financial statements for the year ending on July 30, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 28, 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 28, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2020
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2019
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 28, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 28, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
On May 25, 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 23, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to July 30, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2017
| incorporation
|
Free Download
(26 pages)
|