GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 19th Apr 2018
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 19th Apr 2018
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Apr 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 16th Apr 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 19th Apr 2018
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 17th Apr 2019: 4.00 GBP
filed on: 18th, April 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Apr 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 16th Jun 2018 director's details were changed
filed on: 16th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 16th Jun 2018
filed on: 16th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ United Kingdom on Thu, 17th May 2018 to 3 Becketts Close Orpington Uk BR6 9QJ
filed on: 17th, May 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2018
| incorporation
|
Free Download
(38 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Thu, 19th Apr 2018: 3.00 GBP
capital
|
|