(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, March 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 30th Sep 2020 from Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Mar 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Mar 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 15th Dec 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Dec 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Feb 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, November 2016
| capital
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, December 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Apr 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 2nd Apr 2014 new director was appointed.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Mar 2014
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 18th Mar 2014. Old Address: Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(44 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Apr 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|