GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd February 2022.
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th February 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd February 2022
filed on: 6th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd February 2022
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd February 2022
filed on: 6th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 2nd February 2022 - new secretary appointed
filed on: 6th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Saturday 18th December 2021
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 18th December 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th September 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th October 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 7th October 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th October 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 7th October 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th June 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 30th June 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 30th June 2016.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd November 2015
filed on: 3rd, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 23rd November 2015
filed on: 3rd, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 2nd July 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
AD01 |
Registered office address changed from 69 Salmon Street Kingsbury London London NW9 8PR to 513 London Road Cheam Sutton Surrey SM3 8JR on Thursday 25th June 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 2nd July 2014 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 2nd July 2013 with full list of members
filed on: 6th, July 2013
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2012
| incorporation
|
Free Download
(17 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|