GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
|
AP01 |
On Wed, 4th Oct 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jul 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Maidstone Road Paddock Wood Tonbridge TN12 6BT England on Fri, 20th Oct 2023 to 266 Nightingale Vale London SE18 4HN
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 19th Apr 2022
filed on: 8th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 269 Farnborough Road Farnborough GU14 7LY England on Sun, 8th May 2022 to 48 Maidstone Road Paddock Wood Tonbridge TN12 6BT
filed on: 8th, May 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Apr 2022
filed on: 8th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Apr 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Mar 2022 new director was appointed.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Butterfields Camberley Surrey GU15 3EU United Kingdom on Tue, 23rd Mar 2021 to 269 Farnborough Road Farnborough GU14 7LY
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2021
| incorporation
|
Free Download
(10 pages)
|