(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2022
| dissolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Mar 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 24th Mar 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 1st Jan 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Mar 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 3rd Apr 2018. New Address: 914B London Road Thornton Heath CR7 7PE. Previous address: 116 Windmill Road Croydon CR0 2XQ England
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Mar 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 29th Feb 2016 - the day director's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Feb 2016. New Address: 116 Windmill Road Croydon CR0 2XQ. Previous address: Flat 90 High Street Dunsville Doncaster DN7 4BX
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sun, 20th Sep 2015 new director was appointed.
filed on: 20th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 20th Nov 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Nov 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 20th Nov 2014 - the day director's appointment was terminated
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 30th Dec 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Dec 2013: 1.00 GBP
capital
|
|
(TM01) Mon, 30th Dec 2013 - the day director's appointment was terminated
filed on: 30th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 30th Dec 2013. Old Address: 96 St. James's Road Croydon CR0 2UJ England
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Dec 2013 new director was appointed.
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(36 pages)
|