CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2021
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 4, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address PO Box C/O Totus International House 1 st. Katharines Way London E1W 1UN. Change occurred on June 11, 2020. Company's previous address: C/O Totus Wealth Management Ltd International House 1 st Katharine's Way London E1W 1AY England.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Totus Wealth Management Ltd International House 1 st Katharine's Way London E1W 1AY. Change occurred on April 5, 2018. Company's previous address: C/O Felix De Palma 13 Essex Road Enfield Middlesex EN2 6TZ.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 30, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2017
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 31, 2017: 142.00 GBP
filed on: 29th, April 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, April 2017
| resolution
|
Free Download
(19 pages)
|
AD01 |
New registered office address C/O Felix De Palma 13 Essex Road Enfield Middlesex EN2 6TZ. Change occurred on April 19, 2017. Company's previous address: C/O Felix De Palma 50 Farringdon Road London EC1M 3HE United Kingdom.
filed on: 19th, April 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 4, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|