DS01 |
Application to strike the company off the register
filed on: 12th, April 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2023-04-30
filed on: 5th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-05-27
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2023-05-18
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 21 Lodge Lane Grays Essex RM17 5RY. Change occurred on 2023-05-18. Company's previous address: Office 9, Dalton House 60, Windsor Avenue London SW19 2RR England.
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-04-30
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control 2022-07-16
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 9, Dalton House 60, Windsor Avenue London SW19 2RR. Change occurred on 2022-08-02. Company's previous address: Winnington House 2, Woodberry Grove Finchley London N12 0DR England.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-27
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2021-04-30
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-05-27
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 4th, June 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2021-05-14
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-06-30 to 2020-04-30
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020-07-03 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Winnington House 2, Woodberry Grove Finchley London N12 0DR. Change occurred on 2020-07-01. Company's previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom.
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-06-04 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-29
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-29
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN. Change occurred on 2020-05-29. Company's previous address: 42 Mary Rose Close Chafford Hundred Grays Essex RM16 6LY United Kingdom.
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-05-27
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-27
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2020-05-27
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 13th, March 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 42 Mary Rose Close Chafford Hundred United Kingdom RM16 6LY. Change occurred on 2020-03-02. Company's previous address: 42 Mary Rose Cose Chafford Hundred RM16 6LY United Kingdom.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 42 Mary Rose Close Chafford Hundred Grays Essex RM16 6LY. Change occurred on 2020-03-02. Company's previous address: 42 Mary Rose Close Chafford Hundred United Kingdom RM16 6LY United Kingdom.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-08
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2018-06-19: 1.00 GBP
capital
|
|