(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th March 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th March 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st January 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2018
filed on: 3rd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2018
filed on: 3rd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st January 2018
filed on: 3rd, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 28th February 2017
filed on: 8th, March 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 120 Upper Richmond Road London SW15 2SP United Kingdom on 8th March 2017 to 95 Saxonbury Close Mitcham CR4 3QN
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2016
| incorporation
|
Free Download
(30 pages)
|