(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 19th, November 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 30th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 87 Northdown Road Welling DA16 1NU England on Sun, 4th Apr 2021 to 14 Bishopsfield Gibson Court Harlow CM18 6FF
filed on: 4th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 15th Mar 2021
filed on: 4th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Mar 2021 director's details were changed
filed on: 4th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Mar 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 21st Mar 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Mar 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 87 Northdown Road Welling DA16 1NU England on Thu, 21st Mar 2019 to 87 Northdown Road Welling DA16 1NU
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 Chestnut Rise London SE18 1RL England on Thu, 7th Feb 2019 to 87 Northdown Road Welling DA16 1NU
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 19 Camden Road Chafford Hundred Grays Essex RM16 6PY United Kingdom on Sat, 20th Oct 2018 to 54 Chestnut Rise London SE18 1RL
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 19th Feb 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Feb 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2018
| incorporation
|
Free Download
(8 pages)
|