(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th March 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 5th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th March 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 16th March 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th March 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th December 2019. New Address: 616 Mitcham Road Challenge House Slazenger 7 Croydon Surrey CR0 3AA. Previous address: 225 C/O Renaissance Accountants Ltd Marsh Wall London E14 9FW England
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 12th March 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|