GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th May 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th May 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2021
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2020
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st November 2019
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 5th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th February 2019
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2019
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th February 2019
filed on: 27th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2018
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th March 2018
filed on: 8th, March 2018
|
resolution |
Free Download
(3 pages)
|
CH03 |
On 6th March 2018 secretary's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On 6th March 2018 secretary's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On 6th March 2018 secretary's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th March 2018 director's details were changed
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th March 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 130 Old Street London EC1V 9BD England on 6th March 2018 to 2 Brook Way Leatherhead KT22 7NA
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2017
|
incorporation |
Free Download
(28 pages)
|