AP01 |
On January 10, 2023 new director was appointed.
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2023
filed on: 10th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 10, 2023
filed on: 10th, January 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 13, 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 15th, February 2021
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 27th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 158 Brougham Road Worthing BN11 2PH. Change occurred on June 27, 2020. Company's previous address: 29 st. Benets Grove Carshalton SM5 1AY United Kingdom.
filed on: 27th, June 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2017
|
incorporation |
Free Download
(9 pages)
|