GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 25th, March 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 20th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to January 31, 2020
filed on: 14th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England to 10a High Street Chislehurst Kent BR7 5AN on January 17, 2018
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 5, 2016 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 29, 2016
filed on: 29th, April 2016
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 24, 2016
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 22, 2016 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4, Beech House 229 Sanderstead Road South Croydon CR2 0PH England to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on March 10, 2016
filed on: 10th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on June 5, 2015: 2.00 GBP
|
capital |
|