GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Varley Drive Twickenham TW1 1QE England on 7th April 2022 to 27 Horsley Court Montaigne Close London SW1P 4BF
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st March 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th January 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th January 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Hengest Avenue Esher Surrey KT10 0BP England on 12th January 2021 to 4 Varley Drive Twickenham TW1 1QE
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL United Kingdom on 11th May 2020 to 24 Hengest Avenue Esher Surrey KT10 0BP
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st May 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th May 2020
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, May 2020
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 1st May 2020: 1.00 GBP
capital
|
|