GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/05
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/07/05
filed on: 10th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2019/07/04 - the day director's appointment was terminated
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/07/01
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2019/07/04 - the day director's appointment was terminated
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/07/04 - the day director's appointment was terminated
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/07/04
filed on: 5th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 24th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/05
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/01/31 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/05
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 3rd, April 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2017/02/15 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/02/15 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/02/15 director's details were changed
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/05
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/03/17. New Address: 32 Willow Lane Mitcham Surrey CR4 4NA. Previous address: Unit 12 Paddock Barn Farm Godstone Rd Caterham CR3 6SF England
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, July 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/07/06
|
capital |
|