GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 31st May 2017
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 5th, September 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Somerton & Co. Challenge House 616 Mitcham Road Croydon CR0 3AA. Change occurred on Monday 5th September 2016. Company's previous address: C/O Somerton & Co. Challenge House 616 Mitcham Road Croydon CR0 3AA United Kingdom.
filed on: 5th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Somerton & Co. Challenge House 616 Mitcham Road Croydon CR0 3AA. Change occurred on Monday 5th September 2016. Company's previous address: Unit 8 T1 & T2 Fircroft Way Edenbridge Kent TN8 6EL England.
filed on: 5th, September 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 8 T1 & T2 Fircroft Way Edenbridge Kent TN8 6EL. Change occurred on Tuesday 13th October 2015. Company's previous address: Unit T1 Fircroft Way Edenbridge Kent TN8 6EL United Kingdom.
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 29th May 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|