(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 6, 2019
filed on: 6th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 6, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 12, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 12, 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 12, 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On February 12, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Wheathill Road London SE20 7XH. Change occurred on August 6, 2019. Company's previous address: 101 Westgate Guisborough Cleveland TS14 6AF.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 3rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(7 pages)
|