(AD01) Change of registered address from 39 Hillside Road Croydon CR0 4DA England on Thu, 26th Oct 2023 to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE
filed on: 26th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 7th Jan 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 18th Jul 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 7th Jan 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Mar 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 5th Mar 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On Wed, 31st Mar 2021, company appointed a new person to the position of a secretary
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 7th Jan 2021
filed on: 19th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 7th Jan 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 7th Jan 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 7th Jan 2018
filed on: 23rd, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Sep 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 48 Chisholm Road Croydon CR0 6UP England on Tue, 3rd Oct 2017 to 39 Hillside Road Croydon CR0 4DA
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 20th Sep 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Sep 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 7th Jan 2017
filed on: 20th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 6th Apr 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Oct 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 7th Jan 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 6th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Mon, 20th Jun 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 46 Chisholm Road Croydon CR0 6UP England on Mon, 20th Jun 2016 to 48 Chisholm Road Croydon CR0 6UP
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 46 Cedar Road Croydon CR0 6UD on Mon, 25th Jan 2016 to 46 Chisholm Road Croydon CR0 6UP
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 3rd Aug 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 122 Kensington Drive Great Holm Milton Keynes MK8 9BN England on Mon, 10th Aug 2015 to 46 Cedar Road Croydon CR0 6UD
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 7th Jan 2015
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 7th Jan 2015
filed on: 15th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(24 pages)
|