(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/12
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/10/31
filed on: 15th, July 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2022/04/12
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 31st, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/04/12
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/04/12
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/02/24
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/02/24
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/02/25
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/24.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/12
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 48 Tivoli Road Hounslow TW4 6AA England on 2018/04/19 to 248 High Street South London E6 3RT
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/10
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/04/10
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/10.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/12
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/04/10
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 29th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/06/07
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Newlands Woods Bardolph Avenue Croydon CR0 9JR England on 2017/07/27 to 48 Tivoli Road Hounslow TW4 6AA
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/07/01.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/07/01
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/07
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/07/12
capital
|
|
(AD01) Change of registered address from 29 Bullfinch Road Bullfinch Road South Croydon Surrey CR2 8PU on 2015/08/21 to 48 Newlands Woods Bardolph Avenue Croydon CR0 9JR
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/07
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 81 Dongola Road London E13 0AY on 2014/07/24 to 29 Bullfinch Road Bullfinch Road South Croydon Surrey CR2 8PU
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/07
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2014/06/07
filed on: 7th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/08/05.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/31
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/07/31.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/31 from Amelia House Crescent Road Worthing West Sussex BN11 1QR England
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/07/31
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|