GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 21st, May 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-01
filed on: 10th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-23
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-10-08
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-08-29 director's details were changed
filed on: 29th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-02
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 11th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-24
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-02-01
filed on: 24th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-02
filed on: 24th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-13
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 5 89 Shepherds Bush Road London W6 7LR. Change occurred on 2019-12-23. Company's previous address: 110 Flat Victoria Road Aldershot GU11 1JX United Kingdom.
filed on: 23rd, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-21
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-20
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-23
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-15
filed on: 15th, March 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-03-11
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-14
filed on: 15th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-14
filed on: 15th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-15
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-02-05
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-21
filed on: 27th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-21
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-21
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 110 Flat Victoria Road Aldershot GU11 1JX. Change occurred on 2018-09-03. Company's previous address: 456 Pinewood Park Farnborough GU14 9JU England.
filed on: 3rd, September 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-02-28 to 2019-03-31
filed on: 14th, February 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2018-02-06: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|