TM02 |
Termination of appointment as a secretary on January 1, 2022
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 21, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Giles Travers Close Egham TW20 8UQ. Change occurred on August 21, 2023. Company's previous address: 2a Beechmont Avenue Virginia Water Surrey GU25 4EY England.
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, March 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 22, 2022: 1628.00 GBP
filed on: 24th, January 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 31, 2022: 1620.00 GBP
filed on: 24th, January 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 22, 2023: 1836.00 GBP
filed on: 24th, January 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 29, 2022: 1830.00 GBP
filed on: 24th, January 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 21, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 4, 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 31, 2021: 1176.00 GBP
filed on: 6th, April 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2020: 1088.00 GBP
filed on: 6th, April 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2a Beechmont Avenue Virginia Water Surrey GU25 4EY. Change occurred on February 1, 2022. Company's previous address: 2a Beechmont Avenue Virginia Water GU25 4EY England.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to August 31, 2021 (was December 31, 2021).
filed on: 1st, February 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2a Beechmont Avenue Virginia Water GU25 4EY. Change occurred on February 1, 2022. Company's previous address: Hyde House 19 Station Road Addlestone Surrey KT15 2AL United Kingdom.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 21, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 14, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 9, 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 9, 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 9, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 9, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2019
| incorporation
|
Free Download
(47 pages)
|