GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2022
filed on: 29th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Mitre Close Sutton Surrey SM2 5HJ. Change occurred on April 24, 2022. Company's previous address: Flat 69 Wellesley Road Northumberland House Sutton SM2 5FR England.
filed on: 24th, April 2022
|
address |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 10th, March 2022
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2021
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, March 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, March 2022
|
accounts |
Free Download
(10 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 69 Wellesley Road Northumberland House Sutton SM2 5FR. Change occurred on March 25, 2020. Company's previous address: 33 Dominion Road Croydon CR0 6JP United Kingdom.
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2019
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, May 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2018
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2017
|
incorporation |
Free Download
(8 pages)
|