(CS01) Confirmation statement with no updates 2024/01/26
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/26
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2022/07/16. New Address: Philips House Drury Lane Ponds Wood Industrial Estate Hastings East Sussex TN38 9BA. Previous address: D B a 390 London Road Mitcham CR4 4EA England
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/26
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/03/02 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/01/26
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/04/02. New Address: D B a 390 London Road Mitcham CR4 4EA. Previous address: 56 Church Road Mitcham Surrey CR4 3BU United Kingdom
filed on: 2nd, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 19th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/01/26
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/26
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/04/24
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/01/28
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/03/12. New Address: 56 Church Road Mitcham Surrey CR4 3BU. Previous address: 56 Sunnyhill Road London CR4 3BU England
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/05. New Address: 56 Sunnyhill Road London CR4 3BU. Previous address: 109a Sunnyhill Rd Sunnyhill Road London SW16 2UW England
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/26
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2017
| incorporation
|
Free Download
(8 pages)
|