(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 1st July 2020
filed on: 1st, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 20th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 20th June 2020.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 20th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 109 Brian Avenue Sanderstead Surrey CR2 9NJ England to 783 Harrow Road Sudbury Town Wembley Middlesex HA0 2LP on Tuesday 30th June 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 30th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 20th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 3rd January 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 4th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st January 2018 to Wednesday 31st May 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 3rd January 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, January 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|