(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-05-27
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-27
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-27
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-07-27
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-07-27 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-27
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-05-27
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Rose Hill Park West Sutton Surrey SM1 3LB. Change occurred on 2018-08-21. Company's previous address: 6 Byton Road London SW17 9HE England.
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-27
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-05-27
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-11
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Byton Road London SW17 9HE. Change occurred on 2017-03-02. Company's previous address: Murco Costcutter Murco Service Station Seabrook Road Hythe Kent CT21 5RS.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-27
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-27
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-18: 100.00 GBP
capital
|
|
(AD01) New registered office address Murco Costcutter Murco Service Station Seabrook Road Hythe Kent CT21 5RS. Change occurred on 2014-08-28. Company's previous address: C/O Blace Professional Services 54 Clarendon Road Watford WD17 1DU England.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(24 pages)
|