(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 16, 2021
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kiwi Court 84 Auckland Road London SE19 2EB England to 237 Whitehorse Road Surrey CR0 2LH on October 28, 2019
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 16, 2019
filed on: 16th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 26, 2019
filed on: 26th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Huxley House 8 Mill Park Cambridge CB1 2FL England to Kiwi Court 84 Auckland Road London SE19 2EB on April 3, 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 4, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 1, 2018
filed on: 1st, August 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 78-88 Bensham Grove Thornton Heath Croydon CR7 8DB England to 12 Huxley House 8 Mill Park Cambridge CB1 2FL on July 23, 2018
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 5, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clapgate Self Storage Off Chivers Road Stondon Massey Brentwood Essex CM15 0LH England to 78-88 Bensham Grove Thornton Heath Croydon CR7 8DB on July 5, 2018
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 23, 2018
filed on: 23rd, May 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Clapgate Chivers Road Stondon Massey Brentwood Essex CM15 0LH England to Clapgate Self Storage Off Chivers Road Stondon Massey Brentwood Essex CM15 0LH on May 23, 2018
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 48a Station Lane Hornchurch RM12 6NB England to Clapgate Chivers Road Brentwood Essex CM15 0LH on May 14, 2018
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On May 14, 2018 new director was appointed.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Clapgate Chivers Road Brentwood Essex CM15 0LH England to Clapgate Chivers Road Stondon Massey Brentwood Essex CM15 0LH on May 14, 2018
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On February 28, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on February 5, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|