GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On Sat, 6th Mar 2021 new director was appointed.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 6th Mar 2021
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 30th Mar 2022. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 14 Tolworth Rise South Surbiton KT5 9NN England
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 11th Nov 2021
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Nov 2021 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 9th Mar 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 6th Mar 2021
filed on: 28th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sat, 6th Mar 2021 - the day director's appointment was terminated
filed on: 27th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th Mar 2021. New Address: 14 Tolworth Rise South Surbiton KT5 9NN. Previous address: 47 Oak Hill Surbiton Surrey KT6 6DY
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Mar 2021 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jan 2021
filed on: 11th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Sep 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Sep 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Sep 2014 with full list of members
filed on: 27th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 27th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Sep 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 23rd Oct 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Sep 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|