GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Aug 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Cubitt St London WC1X 0LR on Wed, 27th Nov 2019 to Dean House C/O James Dearsley, Church Lane Newdigate Dorking RH5 5DL
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 13th Nov 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Nov 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Nov 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Sun, 5th Aug 2018
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
AP02 |
New person appointed on Fri, 8th Nov 2019 to the position of a member
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 6th Aug 2018: 210.00 GBP
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Oct 2018: 224.00 GBP
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 29th May 2018
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Aug 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Aug 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Apr 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 26th Apr 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 29th May 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31a Corsham St London N1 6DR England on Wed, 13th Jun 2018 to 32 Cubitt St London WC1X 0LR
filed on: 13th, June 2018
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Jan 2018 from Thu, 31st Aug 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Aug 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 31st Oct 2017: 200.00 GBP
filed on: 10th, November 2017
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2016
| incorporation
|
Free Download
(27 pages)
|