GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 13th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Nov 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Nov 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Nov 2017
filed on: 2nd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Nov 2017
filed on: 2nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2017 director's details were changed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Goldfinch Road London SE28 0DF England on Wed, 21st Jun 2017 to 24 Longmarsh Lane London SE28 0LS
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Nov 2016
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 24th, May 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ England on Wed, 24th May 2017 to 42 Goldfinch Road London SE28 0DF
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Nov 2016 new director was appointed.
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Nov 2016
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on Wed, 23rd Nov 2016 to the position of a member
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2016
|
incorporation |
Free Download
(30 pages)
|