(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 12th November 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 12th November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th February 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 19th February 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 19th February 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 14th September 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th September 2020.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th July 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th February 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 28th July 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 28th July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 28th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 28th July 2020.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Stratton Road Glouster GL1 4HB United Kingdom to 119 Ashdown Drive Crawley West Sussex RH10 5EF on Tuesday 28th July 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 18th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 18th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 17th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Kimberley Road Croydon Surrey CR0 2PU United Kingdom to 34 Stratton Road Glouster GL1 4HB on Thursday 18th June 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 17th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 17th June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 17th June 2020.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th May 2020.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 19th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 169 Woodbrook Road 169 Woodbrook Road London SE2 0PB England to 40 Kimberley Road Croydon Surrey CR0 2PU on Wednesday 20th May 2020
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, January 2020
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 119 High Street Thornton Heath CR7 8RZ United Kingdom to 169 Woodbrook Road 169 Woodbrook Road London SE2 0PB on Tuesday 19th November 2019
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, February 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) 15000.00 GBP is the capital in company's statement on Wednesday 20th February 2019
capital
|
|