GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Daleside Daleside Chelsfield Orpington Kent BR6 6EG England on Wed, 9th Nov 2022 to 31 Exeter House Watermill Way Feltham Middlesex TW13 5NH
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Nov 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 12th Nov 2019
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Nov 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Nov 2019
filed on: 18th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 12th Nov 2019
filed on: 18th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 11th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 9th, March 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 7th Feb 2019
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Orchard Way Esher Surrey KT10 9DY England on Thu, 7th Feb 2019 to 1 Daleside Daleside Chelsfield Orpington Kent BR6 6EG
filed on: 7th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Sep 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On Sat, 30th Sep 2017, company appointed a new person to the position of a secretary
filed on: 7th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Sep 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Jul 2017
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2017
|
incorporation |
Free Download
(11 pages)
|