GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 13, 2019
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 249 Galpins Road Thornton Heath CR7 6EY England to Quarter Mainhouse Flat 10 67B Quarter Mainhouse St. Helier Avenue Morden SM4 6HQ on January 19, 2018
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2017
|
incorporation |
Free Download
(27 pages)
|