CS01 |
Confirmation statement with no updates Friday 17th November 2023
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 58B Fenwick Road London SE15 4HW to 200-202 Flat a Brixton Road London SW9 6AP on Thursday 17th November 2022
filed on: 17th, November 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 10th September 2022
filed on: 17th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 15th September 2022
filed on: 17th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 11th September 2022
filed on: 17th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 4th November 2022.
filed on: 17th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 20th September 2022
filed on: 17th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 2nd, November 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Whiteway Road Matson Gloucester GL4 6AJ England to 58B Fenwick Road London SE15 4HW on Thursday 22nd July 2021
filed on: 22nd, July 2021
|
address |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, June 2021
|
restoration |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd February 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 8th, June 2021
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed photo phactorycertificate issued on 08/06/21
filed on: 8th, June 2021
|
change of name |
Free Download
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Burleigh Place Cambridge CB1 1JA England to 10 Whiteway Road Matson Gloucester GL4 6AJ on Monday 20th August 2018
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2018
|
incorporation |
Free Download
|