GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 51 Limeharbour London E14 9TS. Change occurred on Tuesday 28th February 2023. Company's previous address: 6 Blakemore Way Belvedere DA17 5RP England.
filed on: 28th, February 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd October 2022
filed on: 1st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd October 2021
filed on: 31st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd October 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 10th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 5th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 16th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 9th, October 2016
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address 6 Blakemore Way Belvedere DA17 5RP. Change occurred on Tuesday 4th October 2016. Company's previous address: C/O Folake Rotimi 6 Blakemore Way Belvedere Kent DA17 5RP England.
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Folake Rotimi 6 Blakemore Way Belvedere Kent DA17 5RP. Change occurred on Sunday 21st August 2016. Company's previous address: The Manor Flat 10 Derby Road Bournemouth BH1 3PZ England.
filed on: 21st, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Manor Flat 10 Derby Road Bournemouth BH1 3PZ. Change occurred on Tuesday 19th April 2016. Company's previous address: 27 County Heights 30 Hinton Road Bournemouth BH1 2AJ.
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 9th November 2015 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 2nd, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 2nd October 2015
|
capital |
|
CH01 |
On Monday 31st August 2015 director's details were changed
filed on: 2nd, September 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Monday 31st August 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 27 County Heights 30 Hinton Road Bournemouth BH1 2AJ. Change occurred on Tuesday 1st September 2015. Company's previous address: 269 Woolmonger Street Northampton NN1 1PB United Kingdom.
filed on: 1st, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st August 2015
filed on: 31st, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th May 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|