(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 10, 2022
filed on: 10th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 9, 2022
filed on: 10th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 29th, November 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 3, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control March 31, 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Martin Way Morden SM4 4AH England to 55a Palmerston Road Sutton SM1 4QL on April 15, 2020
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107078810002, created on January 18, 2018
filed on: 22nd, January 2018
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 107078810001, created on January 18, 2018
filed on: 22nd, January 2018
| mortgage
|
Free Download
(36 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2017
| incorporation
|
Free Download
(13 pages)
|