(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 5th Mar 2024
filed on: 18th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 5th Mar 2024 - the day director's appointment was terminated
filed on: 18th, March 2024
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 23rd Mar 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 23rd Mar 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Mar 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Aug 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Mar 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 12th Jun 2020. New Address: 61 Edgehill Road Mitcham CR4 2HY. Previous address: 300 Vauxhall Bridge Road London SW1V 1AA England
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 12th Jun 2020 - the day director's appointment was terminated
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Jun 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 12th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 25th Apr 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 25th Apr 2019 - the day director's appointment was terminated
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Apr 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Mon, 4th Mar 2019: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|