AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Jan 2022. New Address: Direct House Upper High Street First Floor Office Epsom KT17 4QJ. Previous address: 319 Reigate Road Epsom KT17 3LT England
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 8th, July 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 11th Sep 2019. New Address: 319 Reigate Road Epsom KT17 3LT. Previous address: 21 Downs Way Epson Surrey KT18 2LU England
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 29th Jan 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 1st Sep 2017 - the day secretary's appointment was terminated
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 26th Nov 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|