(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 26th Oct 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 26th Oct 2022. New Address: Dial House Willow Grove Chislehurst BR7 5BN. Previous address: Dial House Willow Grove Chislehurst Kent BR7 5BN England
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Fri, 17th Jun 2022 - the day secretary's appointment was terminated
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 30th Mar 2023
filed on: 17th, June 2022
| accounts
|
Free Download
(1 page)
|
(TM02) Fri, 17th Jun 2022 - the day secretary's appointment was terminated
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 17th Jun 2022 - the day secretary's appointment was terminated
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Apr 2022. New Address: Dial House Willow Grove Chislehurst Kent BR7 5BN. Previous address: 64 Lubbock Road 64 Lubbock Road Chislehurst Kent BR7 5JX United Kingdom
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 17th Sep 2021. New Address: 64 Lubbock Road 64 Lubbock Road Chislehurst Kent BR7 5JX. Previous address: 64 Lubbock Road Chislehurst Kent England
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 3rd Aug 2021. New Address: 64 Lubbock Road Chislehurst Kent. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 25th May 2021. New Address: 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 64 Lubbock Road Chislehurst BR7 5JX England
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 25th May 2021. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 1st Jan 2021
filed on: 16th, February 2021
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Mon, 1st Feb 2021
filed on: 11th, February 2021
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on Tue, 29th Sep 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Sep 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 29th Sep 2020: 1.00 GBP
filed on: 19th, October 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, September 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, September 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, September 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, September 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 29th Aug 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 27th Aug 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2020
| incorporation
|
Free Download
(10 pages)
|