GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Jul 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 120 High Road London N2 9ED England on Thu, 19th Mar 2020 to 67 Raymonds Drive Benfleet SS7 3PW
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jul 2019
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jul 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE England on Fri, 4th May 2018 to 120 High Road London N2 9ED
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 15th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jul 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 6th Jun 2017 director's details were changed
filed on: 10th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 4 3 Airfield Road Christchurch BH23 3TG England on Sat, 10th Jun 2017 to 86-90 Paul Street London EC2A 4NE
filed on: 10th, June 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Dec 2016
filed on: 19th, December 2016
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 17th Dec 2016: 2.00 GBP
filed on: 17th, December 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Jul 2017 to Sat, 31st Dec 2016
filed on: 10th, December 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2016
|
incorporation |
Free Download
|