(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/11
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/11
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/10/11. New Address: 272 London Road, Wallington London Road Wallington SM6 7DJ. Previous address: 315 Croydon Road Wallington SM6 7LB England
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/11
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/11
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2018/12/03 - the day director's appointment was terminated
filed on: 16th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/11
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/11/02. New Address: 315 Croydon Road Wallington SM6 7LB. Previous address: 272 London Road Ground Floor Office 272 London Road Wallington Surrey SM6 7DJ
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/11
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) 2016/10/22 - the day director's appointment was terminated
filed on: 22nd, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/11
filed on: 22nd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/09/26.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/04/20.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/31 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/31 with full list of members
filed on: 16th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/03/31 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/06/21 from East Side Block 3 Stafford Road Wallington Surrey SM6 9AJ United Kingdom
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/03/31 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2012/09/07 secretary's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/01/31 from Haven House 12 Dower Av Road Wallington Surrey SM6 0RG United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/01/30 - the day director's appointment was terminated
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 13th, July 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/07/04 from 1St Floor 37a Chipstead Valley Rd Surrey CR5 2RB
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/07/04.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/06/10 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/06/10 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2010/07/13
filed on: 13th, July 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/07/12.
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/07/12 - the day secretary's appointment was terminated
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2010/07/12
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2010/07/12
filed on: 12th, July 2010
| capital
|
Free Download
(2 pages)
|
(TM01) 2010/07/12 - the day director's appointment was terminated
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/07/12 - the day director's appointment was terminated
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/07/06 from 1St Floor 37a Chipstead Valley Rd Coulsdon Surrey CR5 2RB England
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/07/06.
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/07/06 from Haven House 12 Dower Road Wallington Surrey SM6 0RG England
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, June 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|