GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 4, 2021
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 31st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 11, 2017: 5000.00 GBP
filed on: 13th, January 2017
|
capital |
Free Download
(3 pages)
|
AP04 |
Appointment (date: January 11, 2017) of a secretary
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 483 Green Lanes London N13 4BS. Change occurred on January 12, 2017. Company's previous address: C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England.
filed on: 12th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
On January 11, 2017 new director was appointed.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 11, 2017
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 11, 2017
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 12th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
|
incorporation |
Free Download
(8 pages)
|