GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2020
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 21st, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 3rd, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st May 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st May 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Apr 2017
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Apr 2017 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT England on Mon, 25th Mar 2019 to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 22nd Mar 2019
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 22nd Mar 2019
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Mar 2019 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Mar 2019 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2017
|
incorporation |
Free Download
(13 pages)
|