(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 12th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th February 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th February 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th February 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 the Spinney Warren Road Purley Surrey CR8 1AB England to 68 68 Windmill Road Croydon Surrey CR0 2XP on Friday 26th July 2019
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Granville Suite Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to 8 the Spinney Warren Road Purley Surrey CR8 1AB on Wednesday 22nd May 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 1, Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA United Kingdom to The Granville Suite Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on Friday 1st March 2019
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 13th February 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|