GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, October 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jan 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jan 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Oct 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Century House Armoury Road Deptford SE8 4LH United Kingdom on Wed, 10th Feb 2016 to 23 Fairlawn Avenue Fairlawn Avenue Bexleyheath Kent DA7 4TQ
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|