GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sunday 13th September 2020 director's details were changed
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th September 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th September 2020.
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th June 2020.
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th June 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 1st January 2020) of a secretary
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th January 2020
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th July 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 152-160 City Road London EC1V 2NX. Change occurred on Saturday 29th June 2019. Company's previous address: 179 Old Bedford Road Luton LU2 7HW England.
filed on: 29th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Leeford Chelmsford CM1 4WT. Change occurred on Monday 1st April 2019. Company's previous address: 38 Union Park London SE10 0JA England.
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 179 Old Bedford Road Luton LU2 7HW. Change occurred on Monday 1st April 2019. Company's previous address: 5 Leeford Chelmsford CM1 4WT England.
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 10th February 2019 director's details were changed
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th June 2018
filed on: 10th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd July 2018.
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th July 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 25th May 2018
filed on: 25th, May 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd January 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 8th January 2018.
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 7th January 2018
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 38 Union Park London SE10 0JA. Change occurred on Thursday 4th January 2018. Company's previous address: 142 Sibthorpe Road London SE12 9DP England.
filed on: 4th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st January 2018
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 4th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st June 2017
filed on: 4th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st June 2017
filed on: 4th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 142 Sibthorpe Road London SE12 9DP. Change occurred on Sunday 4th June 2017. Company's previous address: 38 Union Park London SE10 0JA England.
filed on: 4th, June 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Union Park London SE10 0JA. Change occurred on Saturday 18th March 2017. Company's previous address: 415 Montana Building Deals Gateway London SE13 7QF United Kingdom.
filed on: 18th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2017
filed on: 18th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st February 2017
filed on: 18th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 18th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th March 2017
filed on: 18th, March 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, January 2017
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|