GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 63 Ham Street Richmond TW10 7HW England on 27th April 2023 to 115 London Road Morden SM4 5HP
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
AP03 |
On 30th September 2022, company appointed a new person to the position of a secretary
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1a Claremont Avenue New Malden Surrey KT3 6QL on 26th April 2021 to 63 Ham Street Richmond TW10 7HW
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th November 2017
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 22nd October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th November 2017
filed on: 19th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th November 2017
filed on: 19th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th August 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2015
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6th Floor International House 223 Regent Street London W1B 2QD United Kingdom on 5th February 2016 to 1a Claremont Avenue New Malden Surrey KT3 6QL
filed on: 5th, February 2016
| address
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th August 2014: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|