(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, May 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 23rd Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Feb 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 23rd Feb 2022. New Address: Flat 4 Harvey Hall 16-18 Castle Hill Avenue Folkstone Kent CT20 2QT. Previous address: 276 Ealing Road Wembley Middlesex HA0 4LL United Kingdom
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Mar 2020
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Mar 2020
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 21st Feb 2021. New Address: 276 Ealing Road Wembley Middlesex HA0 4LL. Previous address: 115 Sandgate Road Folkestone Kent CT20 2BL England
filed on: 21st, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 23rd Jul 2018: 100.00 GBP
capital
|
|