GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/09/21
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/09/15
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/12
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/12
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 11th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/12
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/02/28
filed on: 11th, June 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 11th, June 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 11th, June 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/02/18
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/12
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 9th, February 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/05.
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/08/05
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 499 Bromley Road Bromley Kent BR1 4PQ United Kingdom on 2016/08/05 to 5 Oakridge Road Bromley BR1 5QW
filed on: 5th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2016/02/12
filed on: 26th, February 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/10/19.
filed on: 19th, October 2015
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, May 2015
|
incorporation |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2015/05/08.
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, May 2015
|
resolution |
Free Download
|
NEWINC |
Company registration
filed on: 12th, February 2015
|
incorporation |
Free Download
(25 pages)
|