(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 24th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd March 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd March 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 16 Welbury Road Hamilton Leicester LE5 1LX. Change occurred on Sunday 16th September 2018. Company's previous address: 108 Dennett Road Croydon CR0 3JB England.
filed on: 16th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd March 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sunday 31st December 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 31st December 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 31st December 2017
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 31st December 2017
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 20th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 108 Dennett Road Croydon CR0 3JB. Change occurred on Monday 20th March 2017. Company's previous address: Flat 7 Reesha Apartments Canterbury Road Croydon CR0 3PY United Kingdom.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st February 2017.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st February 2017.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 19th October 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|