GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2019
|
dissolution |
Free Download
(1 page)
|
AP03 |
On March 29, 2019 - new secretary appointed
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 29, 2019
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 23, 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2018
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 23rd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 25, 2018
filed on: 25th, January 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 1, 2018
filed on: 24th, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On January 1, 2018 - new secretary appointed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 1, 2018
filed on: 24th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Melrose Avenue Crayford Dartford DA1 3QX England to 64 Bidhams Crescent Tadworth Surrey KT20 5HF on July 14, 2017
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 98 Shelley Drive Broadbridge Heath Horsham West Sussex RH12 3NT England to 11 Melrose Avenue Crayford Dartford DA1 3QX on February 28, 2017
filed on: 28th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 23, 2016
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2015
|
incorporation |
Free Download
(8 pages)
|