GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 11, 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2023 new director was appointed.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 2, 2023
filed on: 2nd, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Beauchamp Place London SW3 1NQ England to 1-4 Park Terrace Worcester Park KT4 7JZ on June 15, 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2021
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Park House 1st Floor Park Terrace Worcester Park KT4 7JZ United Kingdom to 11 Beauchamp Place London SW3 1NQ on April 4, 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On April 4, 2021 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 10, 2020
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 10, 2020 new director was appointed.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 113 London Road Morden SM4 5HP England to Park House 1st Floor Park Terrace Worcester Park KT4 7JZ on October 7, 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
On March 10, 2020 new director was appointed.
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 10, 2021
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 9, 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 8, 2019 new director was appointed.
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2019
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 10, 2019 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 368a St. Albans Road Watford WD24 6PQ England to 113 London Road Morden SM4 5HP on October 20, 2020
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 115 London Road Morden Surrey SM4 5HP to 368a St. Albans Road Watford WD24 6PQ on June 12, 2020
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On November 15, 2019 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 5, 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2020
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 13, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 13, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 81 Oxford Street Oxford Street Room 107 London W1D 2EU to 115 London Road Morden Surrey SM4 5HP on December 12, 2014
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On March 13, 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2014: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to August 31, 2012
filed on: 10th, March 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 25th, May 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 29, 2013. Old Address: Room 509 81 Oxford Street London W1D 2EU United Kingdom
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 8, 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 4, 2012. Old Address: 2 Nd Floor 67-71 Oxford Street London W1D 2EN United Kingdom
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
On April 3, 2012 new director was appointed.
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|