(CS01) Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 54 Grove Hill Cherr Tree Court London E18 2JE England on Mon, 18th Apr 2022 to 6 Newhampton Road West Wolverhampton WV6 0RR
filed on: 18th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Apr 2022 director's details were changed
filed on: 18th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Apr 2022
filed on: 18th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 18th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, January 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, November 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Jul 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 91 Restons Crescent London SE9 2JD England on Sun, 23rd Aug 2020 to 54 Grove Hill Cherr Tree Court London E18 2JE
filed on: 23rd, August 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 22nd Aug 2020
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 22nd Aug 2020 director's details were changed
filed on: 23rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 22nd, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Oct 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Jun 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 78, Flat 8 Red Lion Lane Shooters Hill London SE18 4LE England on Thu, 15th Jun 2017 to 91 Restons Crescent London SE9 2JD
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 122 Marmadon Road Plumstead SE18 1EF United Kingdom on Wed, 25th May 2016 to 78, Flat 8 Red Lion Lane Shooters Hill London SE18 4LE
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 26th Oct 2015: 180.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|