TM01 |
Director's appointment was terminated on Friday 2nd February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st February 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st February 2024.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Five Acre Farm Clayton Road Chessington KT9 1NN. Change occurred on Tuesday 27th February 2024. Company's previous address: Flat 5 Embassy Lodge 146 High Street Wealdstone Harrow HA3 7AT England.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 2nd February 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st January 2024.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st January 2024
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st January 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 1st October 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th October 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 5 Embassy Lodge 146 High Street Wealdstone Harrow HA3 7AT. Change occurred on Friday 5th January 2024. Company's previous address: Five Acre Farm Clayton Road Chessington KT9 1NN England.
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st October 2023.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th October 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th October 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Friday 9th October 2020
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st September 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st September 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Five Acre Farm Clayton Road Chessington KT9 1NN. Change occurred on Friday 25th September 2020. Company's previous address: 21a Calderon Road London E11 4ET United Kingdom.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th June 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2020
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2020 to Tuesday 31st March 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21a Calderon Road London E11 4ET. Change occurred on Saturday 13th October 2018. Company's previous address: 113 Harold Road London E11 4QX United Kingdom.
filed on: 13th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 13th October 2018
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 13th October 2018 director's details were changed
filed on: 13th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 113 Harold Road London E11 4QX. Change occurred on Thursday 13th September 2018. Company's previous address: 52 North Birkbeck Road London E11 4JQ United Kingdom.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 13th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 14th June 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|