CS01 |
Confirmation statement with no updates Tuesday 3rd October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd October 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
|
AD01 |
Registered office address changed from 74 Church Road London SE19 2EZ England to 65 Como Road London SE23 2JL on Wednesday 18th December 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd October 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th November 2018.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 6th October 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 5th November 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 74 74 Chutrch Rd London SE19 2EZ England to 74 Church Road London SE19 2EZ on Tuesday 6th November 2018
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 19th October 2018
filed on: 19th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 4th, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 4th October 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|