GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd October 2020
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2021
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 4th, June 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd October 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 10th April 2018
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2018
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 116 Petts Wood Road Petts Wood Kent BR51LE United Kingdom on 5th June 2017 to 24 st. Georges Road Petts Wood Orpington BR5 1JD
filed on: 5th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 5th June 2017 director's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 3rd October 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|