GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 21st Nov 2018
filed on: 21st, November 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, November 2018
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 11th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 25th Oct 2018. New Address: 7 Beaufort Lodge 73 Penwortham Road South Croydon CR2 0QU. Previous address: 46 Hibernia Court North Star Boulevard Greenhithe Kent DA9 9UJ
filed on: 25th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 24th Oct 2018 director's details were changed
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 5th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 31st Aug 2016. New Address: 46 Hibernia Court North Star Boulevard Greenhithe Kent DA9 9UJ. Previous address: 32 Upland Way Epsom Surrey KT18 5st United Kingdom
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2016 to Thu, 31st Mar 2016
filed on: 29th, October 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 23rd Oct 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|