(AD01) Registered office address changed from 2 Lansdowne Road Croydon CR9 2ER England to Challenge House Mitcham Road Croydon CR0 3AA on Tuesday 5th December 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th March 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 9th March 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th March 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 9th March 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th March 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th March 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 2 Lansdowne Road Croydon CR9 2ER on Monday 2nd July 2018
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 13 Nova Road Croydon CR0 2TN United Kingdom to International House 142 Cromwell Road London SW7 4EF on Thursday 4th May 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 1st March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, March 2016
| incorporation
|
Free Download
(39 pages)
|