GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 6, 2019
filed on: 6th, August 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 6, 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2019
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 12, 2019
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 12, 2019
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On February 12, 2019 new director was appointed.
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Wheathill Road London SE20 7XH. Change occurred on August 6, 2019. Company's previous address: 101 Westgate Guisborough Cleveland TS14 6AF.
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 15th, March 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 3rd, January 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2014
|
incorporation |
Free Download
(7 pages)
|