GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 24th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 28th, July 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd March 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 16 Welbury Road Hamilton Leicester LE5 1LX. Change occurred on Sunday 16th September 2018. Company's previous address: 108 Dennett Road Croydon CR0 3JB England.
filed on: 16th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd March 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 31st December 2017
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 31st December 2017
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2017
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2017
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
AD01 |
New registered office address 108 Dennett Road Croydon CR0 3JB. Change occurred on Monday 20th March 2017. Company's previous address: Flat 7 Reesha Apartments Canterbury Road Croydon CR0 3PY United Kingdom.
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th October 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|