(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, December 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/06
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 9th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/02/06
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2021/04/07
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/04/07.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/04/07
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 47 Alexander Road Reigate Surrey RH2 8ED England on 2021/04/07 to 14 Bentall Place Andover Hampshire SP10 2JA
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/06
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/02/06
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2020/01/07
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Rosecourt Road Croydon Surrey CR0 3BS United Kingdom on 2020/01/07 to 47 Alexander Road Reigate Surrey RH2 8ED
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/07
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/01/07
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/07.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2019/12/31, originally was 2020/02/28.
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, February 2019
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/02/07
capital
|
|