(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 3rd Jul 2020. New Address: 412 Sipson Road Sipson West Drayton UB7 0HU. Previous address: 116 Weald Drive Crawley RH10 6NW England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Mon, 15th Jun 2020 - the day director's appointment was terminated
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 15th Jun 2020 - the day director's appointment was terminated
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Jun 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 15th Jun 2020 - the day secretary's appointment was terminated
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 15th Mar 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 15th Mar 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 15th Mar 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Feb 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
(SH19) Capital declared on Wed, 21st Aug 2019: 100.00 GBP
filed on: 21st, August 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 19th Aug 2019. New Address: 116 Weald Drive Crawley RH10 6NW. Previous address: 11 Warnham Road Furnance Green Crwaley RH10 6QJ England
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 11/06/19
filed on: 11th, July 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 11th, July 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2018
| incorporation
|
Free Download
(13 pages)
|
(AP03) New secretary appointment on Mon, 19th Feb 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|