CS01 |
Confirmation statement with no updates January 19, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 5, 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 21, 2017
filed on: 21st, March 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, March 2017
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 4th, March 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 4, 2017
filed on: 4th, March 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 8, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On September 1, 2015 secretary's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 12, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL. Change occurred on September 7, 2015. Company's previous address: Grove House 25 Upper Mulgrave Road Sutton Surrey SM2 7BE.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 31, 2013: 100.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 11, 2013: 2.00 GBP
capital
|
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 19th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(37 pages)
|