GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/11/30
filed on: 4th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/22
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 9th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/22
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 3rd, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/22
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/22
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 3rd, April 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 54 Whitstone Lane Beckenham BR3 3FX England on 2020/03/28 to 54 Whitstone Lane Beckenham BR3 3FZ
filed on: 28th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England on 2020/02/18 to 54 Whitstone Lane Beckenham BR3 3FX
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/22
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/11/22
filed on: 28th, November 2018
| confirmation statement
|
Free Download
|
PSC01 |
Notification of a person with significant control 2018/11/13
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/13
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/13.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/13.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/13
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/13.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/13
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/11/13
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, November 2017
| incorporation
|
Free Download
(31 pages)
|