(CH01) On 2023/07/01 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 5th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2023/07/05. New Address: 20 Maypole Crescent Abram Wigan WN2 5YN. Previous address: 225 Linnet Drive Chelmsford CM2 8AZ England
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/07/01
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/09
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/09
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/12/09
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 4th, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, January 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2020/03/12
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/03/16. New Address: 225 Linnet Drive Chelmsford CM2 8AZ. Previous address: 25 Penrith Road Thornton Heath CR7 8PN England
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/03/12 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/09
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/12. New Address: 25 Penrith Road Thornton Heath CR7 8PN. Previous address: 87 Valence Avenue Dagenham RM8 1TR England
filed on: 12th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/09
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/09
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/05/05 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/06/06. New Address: 87 Valence Avenue Dagenham RM8 1TR. Previous address: 25 Penrith Road Thornton Heath CR7 8PN England
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/05/20. New Address: 25 Penrith Road Thornton Heath CR7 8PN. Previous address: Flat 7 3 Birdhurst Road South Croydon Surrey CR2 7EE England
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/05/14 director's details were changed
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 7th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/09
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/01/25. New Address: Flat 7 3 Birdhurst Road South Croydon Surrey CR2 7EE. Previous address: Flat10 189 Garth Road Morden Surrey SM4 4AP United Kingdom
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/10
capital
|
|