GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Oct 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Mon, 1st Oct 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Apr 2018
filed on: 10th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 10th Apr 2018
filed on: 10th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Apr 2016
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Mar 2017. New Address: 142 Plumstead Road London Plumstead Road London SE18 7DY. Previous address: 62 Barracouta House Black Prince Street London SE18 2AF England
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 8th Mar 2017. New Address: 142 Plumstead Road London SE18 7DY. Previous address: 142 Plumstead Road London Plumstead Road London SE18 7DY England
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2016
filed on: 25th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 20th Sep 2016
filed on: 20th, September 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 25th Jul 2016. New Address: 62 Barracouta House Black Prince Street London SE18 2AF. Previous address: 32 Thomas Street Woolwich London SE18 6HT United Kingdom
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2016
|
incorporation |
Free Download
|