GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 63 Green Wrythe Lane Carshalton Surrey SM5 2EF United Kingdom on 27th July 2017 to 16 16 South End Croydon Surrey CR0 1DN
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 16 South End Croydon Surrey CR0 1DN United Kingdom on 27th July 2017 to 16 South End Croydon Surrey CR0 1DN
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 8th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 21st January 2016 director's details were changed
filed on: 23rd, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st January 2016 director's details were changed
filed on: 23rd, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st January 2016 director's details were changed
filed on: 23rd, January 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 21st January 2016 secretary's details were changed
filed on: 23rd, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Vestry Hall 336-338 London Road Mitcham Surrey CR4 3UD on 19th January 2016 to 63 Green Wrythe Lane Carshalton Surrey SM5 2EF
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, October 2015
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 21st October 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|