(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th August 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Belmont Road Belmont Road Wallington SM6 8TB. Change occurred on Tuesday 3rd May 2022. Company's previous address: 12a Upper Green East Mitcham Croydon CR0 2PA England.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 19th January 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 10th April 2021
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 18th November 2021
filed on: 27th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th August 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 12a Upper Green East Mitcham Croydon CR0 2PA. Change occurred on Sunday 8th August 2021. Company's previous address: 57 Nettlecombe Close Sutton SM2 6TR England.
filed on: 8th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st August 2021 director's details were changed
filed on: 7th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th July 2021.
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, August 2020
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 17th July 2020
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 105 Woodcote Road Wallington SM6 0NZ. Change occurred on Sunday 19th July 2020. Company's previous address: 43 st. Andrews Road Carshalton SM5 2DY England.
filed on: 19th, July 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 17th July 2020
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 17th July 2020
filed on: 19th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 57 Nettlecombe Close Sutton SM2 6TR. Change occurred on Sunday 19th July 2020. Company's previous address: 105 Woodcote Road Wallington SM6 0NZ England.
filed on: 19th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 28th January 2019.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 18th February 2018
filed on: 18th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 21st January 2018.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 st. Andrews Road Carshalton SM5 2DY. Change occurred on Sunday 21st January 2018. Company's previous address: Flat 1 Stenning House 121a Stafford Road Wallington Surrey SM6 9BN United Kingdom.
filed on: 21st, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, October 2017
| incorporation
|
Free Download
(10 pages)
|