GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 184 London Road Croydon CR0 2TE England on 13th February 2023 to U Hanson Close Industrial Estate , England Middleton , Lancanshire
filed on: 13th, February 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 9th February 2023
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th February 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th August 2022
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd July 2020: 1.00 GBP
filed on: 17th, August 2020
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th August 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th August 2020
filed on: 12th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd July 2020
filed on: 12th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd July 2020 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 184 184 London Road Croydon Surry United Kingdom on 10th August 2020 to 184 London Road Croydon CR0 2TE
filed on: 10th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th July 2020
filed on: 25th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Maine Close Dover Kent CT16 2AZ United Kingdom on 24th July 2020 to 184 184 London Road Croydon Surry
filed on: 24th, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd July 2020
filed on: 24th, July 2020
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd July 2020
filed on: 23rd, July 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd July 2020
filed on: 23rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2020
filed on: 10th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 21st, September 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2019
filed on: 14th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th July 2019
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th July 2018
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2018
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th February 2018
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 26th January 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|