(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Dec 2019 director's details were changed
filed on: 14th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Hedbourne House Law Street London SE1 4DY England on Sat, 14th Dec 2019 to 42 Goldcrest Close London SE28 8HZ
filed on: 14th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Nov 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Mon, 18th Jan 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|