GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 5th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/29
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England on 2021/02/16 to Suite 3 Grapes House 79a High Street Esher KT10 9QA
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 18th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/29
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/29
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/07
filed on: 7th, February 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018/08/01
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/01
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/08/01
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/17
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on 2018/01/31 to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 16th, January 2018
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/04/30
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/17
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 2017/01/04 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England on 2016/06/01 to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ on 2016/03/11 to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/17
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/17
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
CH01 |
On 2015/01/06 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2013/04/30
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/17
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/17
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/17
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 17th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/17
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2011/04/30. Originally it was 2011/02/28
filed on: 24th, March 2011
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2011/03/10
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/10.
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/03/10
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, February 2010
| incorporation
|
Free Download
(23 pages)
|