(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 17th, March 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Nov 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 13th Sep 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Mar 2021 to Mon, 13th Sep 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 15th Jul 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 15th Jul 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st May 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 17th May 2018. New Address: 134 Forest Hill Road London SE23 3QR. Previous address: 134 Forest Hill Road London SE23 3QR United Kingdom
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st May 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st May 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Nov 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 30th Sep 2017 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2015
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 11th Nov 2015: 100.00 GBP
capital
|
|