(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 6th May 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 6th May 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Jul 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 12th Jun 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 12th Jun 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 12th Jun 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 12th Jun 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 12th Jun 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Jan 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Coach House Unit 42 66-70 Bourne Road Bexley DA5 1LU England on Wed, 17th Apr 2019 to Amelia House Crescent Road Worthing West Sussex BN11 1QR
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AP04) On Mon, 12th Mar 2018, company appointed a new person to the position of a secretary
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Jan 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Mon, 22nd Jan 2018: 100.00 GBP
capital
|
|