(AA) Dormant company accounts made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Business Plus 390 London Road Mitcham CR4 4EA. Change occurred on December 9, 2020. Company's previous address: Business Plus 390 London Road Mitcham CR4 4EA England.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Business Plus 390 London Road Mitcham CR4 4EA. Change occurred on December 9, 2020. Company's previous address: Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Justin Plaza 2 341 London Road Mitcham Surrey CR4 4BE. Change occurred on July 27, 2015. Company's previous address: C/O Pearlman Rose 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB.
filed on: 27th, July 2015
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 13, 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 28, 2011. Old Address: 2 Crawford Place Edgware Road London London W1H 5NA United Kingdom
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2010
| incorporation
|
Free Download
(43 pages)
|