GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, March 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/25
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2020/05/31 from 2020/01/31
filed on: 7th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/25
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/01/25
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 46 st. Johns Road Sevenoaks TN13 3LP United Kingdom on 2018/02/02 to 49 Camden Road Sevenoaks TN13 3LU
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/02/02
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/25
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/02/02 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2017
| incorporation
|
Free Download
(11 pages)
|