(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, April 2021
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 1st Jan 2019 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 14th Jul 2017. New Address: 64 Bidhams Crescent Tadworth Surrey KT20 5HF. Previous address: 11 Melrose Avenue Crayford Dartford DA1 3QX England
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Tue, 28th Feb 2017 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Feb 2017. New Address: 11 Melrose Avenue Crayford Dartford DA1 3QX. Previous address: 98 Shelley Drive Broadbridge Heath Horsham West Sussex RH12 3NT United Kingdom
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Jul 2016 new director was appointed.
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 11th Jul 2016 - the day director's appointment was terminated
filed on: 13th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Jul 2016 new director was appointed.
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Jul 2016 new director was appointed.
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Jul 2016 new director was appointed.
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Jul 2016 new director was appointed.
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(8 pages)
|