GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/12/16. New Address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS. Previous address: 240 Chislehurst Road Petts Wood Orpington BR5 1NT England
filed on: 16th, December 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/26
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2022/09/21.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/09/01 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/05
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/05
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2021/02/28
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/02/28
filed on: 11th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/05/28. New Address: 240 Chislehurst Road Petts Wood Orpington BR5 1NT. Previous address: 2 Viridian Mews Orpington Kent BR6 0FA England
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/05
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/09
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/09
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/05/09
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/10 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/09 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/09
capital
|
|
AD01 |
Address change date: 2016/04/06. New Address: 2 Viridian Mews Orpington Kent BR6 0FA. Previous address: Flat 54 1 Angel Lane London E15 1BL United Kingdom
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/06. New Address: 2 Viridian Mews Orpington Kent BR6 0FA. Previous address: 2 Viridian Mews Orpington Kent BR6 0FA England
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/10
filed on: 9th, August 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2015/04/18
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|