GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 9, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA England on Thu, 7th Jan 2021 to 35 Trinity Road Gillingham ME7 1JA
filed on: 7th, January 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Sep 2020
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Sep 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 15th Oct 2019 new director was appointed.
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Oct 2019
filed on: 18th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Oct 2019
filed on: 15th, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment terminated on Mon, 14th Oct 2019
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 14th Oct 2019
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 3rd, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit D (Fgc), Croydon House Business Centre 1 Peall Road Croydon Surrey CR0 3EX on Thu, 7th Jun 2018 to Unit 9, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Sep 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Sep 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 10th, June 2016
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Sep 2015
filed on: 7th, December 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 5th Sep 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|