CS01 |
Confirmation statement with no updates 2023/11/17
filed on: 19th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/03
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 9th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/03
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 13th, December 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/03
filed on: 4th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 8th, January 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2018/12/04 director's details were changed
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/03
filed on: 7th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 138 Ibsley Gardens London SW15 4NG United Kingdom on 2019/10/07 to 43 43 Mount Road Mitcham CR4 3EZ
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/09/25
filed on: 6th, October 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/12/04
|
capital |
|