(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Sep 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Sep 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 14th Jun 2018. New Address: Marshall House, Suite 21/25 124 Middleton Road Morden Surrey SM4 6RW. Previous address: 6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 14th Jun 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097639020001, created on Wed, 17th Jan 2018
filed on: 17th, January 2018
| mortgage
|
Free Download
(27 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Sep 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2015
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Sat, 5th Sep 2015: 100.00 GBP
capital
|
|