(AA) Micro company accounts made up to 2022-11-30
filed on: 4th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street 85 London W1W 7LT England to 10 Dorrington Court South Norwood Hill London SE25 6BE on 2023-05-30
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-25
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2022-02-25
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Vestry Hall, 336-338 London Road. Mitcham. Surrey London Road Mitcham Surrey CR4 3UD England to 85 Great Portland Street 85 London W1W 7LT on 2022-05-18
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-05-11
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-25
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-05-10
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-11
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-25
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Vestry Hall 368-338 London Road Mitcham Surrey CR4 3UD England to Vestry Hall, 336-338 London Road. Mitcham. Surrey London Road Mitcham Surrey CR4 3UD on 2019-10-10
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1, 113 London Road Mitcham CR4 2JA United Kingdom to Vestry Hall 368-338 London Road Mitcham Surrey CR4 3UD on 2019-07-24
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-25
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-02-25
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-04-20
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-04
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-02-02
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-01-17 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-09
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2016
| incorporation
|
Free Download
(10 pages)
|