GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/08
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/04/08
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/21
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/03/15
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/15 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/15
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/15
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/21
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/04/18 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/02/15 - the day director's appointment was terminated
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/21
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/05/31
filed on: 6th, June 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/05/31.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/31. New Address: The Quadrant Centre Limes Road Weybridge KT13 8DH. Previous address: Flat C 57 Frant Road Tunbridge Wells TN2 5LE England
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
TM02 |
2017/05/31 - the day secretary's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/31.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2017
| incorporation
|
Free Download
|