GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On March 1, 2021 - new secretary appointed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 1, 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 29, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 11, 2020
filed on: 11th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 7, 2020 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63 Fiander Lane Bishopdown Salisbury SP1 3BD England to 133 Sherbourne Drive Old Sarum Salisbury SP4 6FF on January 7, 2020
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 133 Sherbourne Drive Old Sarum Salisbury SP4 6FF England to Windover House St. Ann Street Salisbury SP1 2DR on January 7, 2020
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1, 2 Sanderstead Road South Croydon CR2 0PA England to 63 Fiander Lane Bishopdown Salisbury SP1 3BD on September 3, 2019
filed on: 3rd, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 209 International Way International Way Sunbury-on-Thames Middlesex TW16 7HS United Kingdom to Flat 1, 2 Sanderstead Road South Croydon CR2 0PA on January 17, 2018
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On January 10, 2018 director's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to October 31, 2017
filed on: 6th, December 2016
|
accounts |
Free Download
(1 page)
|
AP03 |
On November 1, 2016 - new secretary appointed
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 18, 2016
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 17, 2016: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|