GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th February 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2019
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 163 Rushey Green Catford London SE6 4BD United Kingdom on 14th February 2019 to 111-113 Upper Wickham Lane Welling DA16 3AQ
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th February 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 15th February 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2016
| incorporation
|
Free Download
(25 pages)
|