DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2025
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Apr 2025
filed on: 14th, April 2025
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Apr 2025 new director was appointed.
filed on: 14th, April 2025
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Dec 2023
filed on: 14th, April 2025
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 14th Apr 2025 - the day director's appointment was terminated
filed on: 14th, April 2025
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th Apr 2025. New Address: Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB. Previous address: 11a Berrylands Road Surbiton KT5 8QX England
filed on: 14th, April 2025
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Apr 2025 new director was appointed.
filed on: 14th, April 2025
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 14th Apr 2025
filed on: 14th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2024
filed on: 3rd, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Feb 2024
filed on: 3rd, June 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Feb 2024
filed on: 3rd, June 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Jun 2024. New Address: 11a Berrylands Road Surbiton KT5 8QX. Previous address: 15 Berrylands Road Surbiton KT5 8QX United Kingdom
filed on: 3rd, June 2024
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2024 new director was appointed.
filed on: 3rd, June 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Feb 2024 - the day director's appointment was terminated
filed on: 3rd, June 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Feb 2024 - the day director's appointment was terminated
filed on: 3rd, June 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Sep 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Sep 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Mon, 10th Sep 2018 - the day director's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 10th Sep 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Sep 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Dec 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Sep 2018: 1.00 GBP
filed on: 7th, December 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Sep 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Sep 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Aug 2018. New Address: 15 Berrylands Road Surbiton KT5 8QX. Previous address: 226 High Road London NW10 2NX United Kingdom
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th May 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th May 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 30th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 19th Mar 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|