(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Mon, 24th May 2021 - the day director's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th May 2021 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 24th Apr 2021 - the day director's appointment was terminated
filed on: 24th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 10th Apr 2020 new director was appointed.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Feb 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 31st Jan 2020 new director was appointed.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 2nd Feb 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Oct 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 16th Oct 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 10th Oct 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 9th Oct 2019 - the day director's appointment was terminated
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 16th Dec 2015. New Address: Unit 9 Norfolk House Wellesley Road Croydon CR0 1LH. Previous address: 119 Waddon New Road Croydon CR0 4JE
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Apr 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CH01) On Thu, 2nd Apr 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Apr 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 1.00 GBP
capital
|
|