CS01 |
Confirmation statement with no updates Wednesday 12th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th July 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 11th July 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th July 2022.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 11th July 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th February 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 24th February 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 24th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 24th February 2019.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th March 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 17th October 2016
filed on: 17th, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Thursday 10th March 2016.
filed on: 15th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 Oakleigh Avenue Surbiton Surrey KT6 7PY England to Unit 230 89 Bickersteth Road London SW17 9SH on Saturday 15th October 2016
filed on: 15th, October 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st January 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 5th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st January 2016
filed on: 5th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Oakleigh Avenue Surbiton Surrey KT6 7PY to 59 Oakleigh Avenue Surbiton Surrey KT6 7PY on Monday 27th April 2015
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
AP01 |
New director appointment on Wednesday 15th April 2015.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Old Montague Street London E1 5NG England to 58 Oakleigh Avenue Surbiton Surrey KT6 7PY on Wednesday 15th April 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, April 2014
| incorporation
|
Free Download
(24 pages)
|