(CS01) Confirmation statement with no updates 2024-01-13
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2 137-139 Rye Lane London SE15 4st England to 23 Swan Lane Guildford GU1 4EQ on 2023-12-02
filed on: 2nd, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-13
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-13
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-13
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1a Strathearn Road Strathearn Road London SW19 7LH England to Unit 2 137-139 Rye Lane London SE15 4st on 2020-04-20
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-13
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-13
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 611 Davidson Road Croydon CR0 6DB England to 1a Strathearn Road Strathearn Road London SW19 7LH on 2019-04-09
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 14th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 9218, 141 Morden Road Mitcham CR4 4DG England to 611 Davidson Road Croydon CR0 6DB on 2018-04-10
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-13
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-13
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2017-01-13
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Downfield House Sheephouse Way Kingston KT3 5PR United Kingdom to Office 9218, 141 Morden Road Mitcham CR4 4DG on 2017-01-13
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-12
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
(29 pages)
|