GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Connaught Road Chatham ME4 5DJ England on Tue, 10th Sep 2019 to 117a Elm Park London SW2 2TZ
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2018 from Tue, 31st Jul 2018
filed on: 27th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 117a Elm Park London SW2 2TZ England on Wed, 30th May 2018 to 8 Connaught Road Chatham ME4 5DJ
filed on: 30th, May 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 4th Apr 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT England on Tue, 3rd Apr 2018 to 117a Elm Park London SW2 2TZ
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Sun, 27th Aug 2017 director's details were changed
filed on: 29th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(6 pages)
|
AP03 |
On Thu, 10th Nov 2016, company appointed a new person to the position of a secretary
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Basement 117a Elm Park London SW2 2TZ on Fri, 11th Nov 2016 to Unit 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT
filed on: 11th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 24th, October 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Jul 2016
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Jul 2016 new director was appointed.
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 24th Jul 2015
filed on: 5th, October 2015
|
annual return |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, July 2015
|
incorporation |
Free Download
(19 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, July 2015
|
incorporation |
Free Download
(21 pages)
|
CH01 |
On Mon, 6th Jul 2015 director's details were changed
filed on: 21st, July 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Jul 2015 director's details were changed
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed best foot forward (uk) CICcertificate issued on 17/07/15
filed on: 17th, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment terminated on Fri, 10th Oct 2014
filed on: 22nd, October 2014
|
officers |
Free Download
(2 pages)
|