(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 23rd May 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 30th Nov 2020. New Address: 43 Woodmansterne Street Banstead SM7 3NQ. Previous address: 6 Bramble Acres Sutton SM2 6NJ England
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Mon, 15th Jun 2020 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 15th Jun 2020 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd May 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 1st May 2018: 1.00 GBP
filed on: 28th, May 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 31st May 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 14th Jul 2018 new director was appointed.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Jun 2018 new director was appointed.
filed on: 1st, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 30th Mar 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|