GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2022/10/31 to 2023/04/30
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2023/05/23 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/05/23
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/11/01
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/11/01
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2021/03/04
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/01
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 25th, January 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/01
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/03/01
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/01
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/02/07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/16. New Address: 1 Downs Road Warwick Works Studio 12 - G Floor Hackney London E5 8QJ. Previous address: Suite 8 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN United Kingdom
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/10. New Address: Suite 8 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN. Previous address: 33 Castle Street Reading London RG1 7SB
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/01
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/05
filed on: 5th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/30
filed on: 30th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016/11/10 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2016/06/30 to 2016/10/31
filed on: 7th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/01
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/10/20. New Address: 33 Castle Street Reading London RG1 7SB. Previous address: Windsor Crown House 7 Windsor Road Slough Berkshire SL1 2DX England
filed on: 20th, October 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2015
| incorporation
|
Free Download
(7 pages)
|