(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/07
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/07
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 24th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/07
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/03/31
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/07
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/03/31. New Address: 63 Nutfield Road Redhill Surrey RH1 3ER. Previous address: 48 Nutfield Road Redhill Surrey RH1 3EP United Kingdom
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2021/03/31
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/03/31 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/07
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/12/18
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2019/12/18
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/12/18 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/12/18. New Address: 48 Nutfield Road Redhill Surrey RH1 3EP. Previous address: 48 Nutfield Road Merstham Redhill Surrey RH1 3EP United Kingdom
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/04/12
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2019/03/31
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/07
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 2018/12/11
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/12/11 - the day secretary's appointment was terminated
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, December 2017
| incorporation
|
Free Download
(12 pages)
|