GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 20th, February 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address G 20 Rourke House Watermans Business Park Staines-upon-Thames TW18 3BA. Change occurred on August 25, 2020. Company's previous address: 38 Trinity Road London SW17 7RE England.
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
On August 19, 2020 new director was appointed.
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 22, 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 22, 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 22, 2020
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 28, 2019: 17000.00 GBP
filed on: 21st, April 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 11, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 12th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Trinity Road London SW17 7RE. Change occurred on August 2, 2017. Company's previous address: 46 Albert Road Mitcham Surrey CR4 4AH England.
filed on: 2nd, August 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 7th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2016
|
incorporation |
Free Download
(7 pages)
|