(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, May 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th Apr 2023. New Address: 2 Stanhope Road Deal CT14 6AB. Previous address: 644 Mitcham Road Croydon CR0 3AA England
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 10th Aug 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 22nd Feb 2023. New Address: 644 Mitcham Road Croydon CR0 3AA. Previous address: 134a Minet Avenue London NW10 8AP England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Sun, 7th Aug 2022 - the day director's appointment was terminated
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Aug 2022 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 13th Dec 2020. New Address: 134a Minet Avenue London NW10 8AP. Previous address: Flat 3 16 Catesby Road Manchester M16 7ET England
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 13th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Nov 2020 new director was appointed.
filed on: 13th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Nov 2020 - the day director's appointment was terminated
filed on: 13th, December 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2020
| incorporation
|
Free Download
(10 pages)
|