(CS01) Confirmation statement with updates Sunday 14th January 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 10th July 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th June 2023.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th January 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 25th April 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 28th January 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th January 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th January 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th January 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Thursday 2nd August 2018
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th March 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th November 2017
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 21st, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 5th November 2016
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed fresh start support LIMITEDcertificate issued on 09/03/16
filed on: 9th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to Thursday 30th March 2017. Originally it was Wednesday 30th November 2016
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 15th June 2015
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 Nithdale Road London SE18 3PA to 27 Old Gloucester Street London WC1N 3AX on Tuesday 8th March 2016
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sunset House 6 Bedford Park Croydon Surrey CR0 2AP to 54 Nithdale Road London SE18 3PA on Wednesday 9th September 2015
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 5th November 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 5th November 2013 with full list of members
filed on: 1st, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 25th June 2013 from 54 Nithdale Road London SE18 3PA England
filed on: 25th, June 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th February 2013.
filed on: 4th, February 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, November 2012
| incorporation
|
Free Download
(22 pages)
|