GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 10, 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2021 (was November 10, 2021).
filed on: 21st, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 10, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 19th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 75 C/O Goldwins Limited Maygrove Road London NW6 2EG. Change occurred on July 21, 2017. Company's previous address: 816 Columbia West Apartments 1 Biscayne Avenue London E14 9AU England.
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 816 Columbia West Apartments 1 Biscayne Avenue London E14 9AU. Change occurred on September 8, 2016. Company's previous address: 1st Floor, Unit 1 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 7, 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 30, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 9, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1St Floor, Unit 1 Beacontree Plaza Gillette Way Reading Berkshire RG2 0BS. Change occurred on April 20, 2015. Company's previous address: First Floor, Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS England.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 20, 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS. Change occurred on February 5, 2015. Company's previous address: Flat 4 Stanacre Court St. Monicas Road Kingswood Tadworth Surrey KT20 6HF.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to October 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on November 13, 2013. Old Address: 4 St. Monicas Road Kingswood Tadworth Surrey KT20 6HF England
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 13, 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 31, 2013. Old Address: 28 Highfield Road Chertsey Surrey KT16 8BU England
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2012
filed on: 2nd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 4th, November 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|