(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Norman Road Thornton Heath CR7 7ED England on Fri, 29th Jan 2021 to 95 Donaldson Road London SE18 3JZ
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Jan 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 1st Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Nov 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sun, 1st Nov 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jan 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 1st Jan 2020 secretary's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Jul 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 11th Oct 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kingfisher House Office 9 Ground Floor Resmor Way Hachbridge Surrey SM6 7AH United Kingdom on Wed, 7th Oct 2020 to 2 Norman Road Thornton Heath CR7 7ED
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Sep 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 9th Aug 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kingfisher House Office 6, Ground Floor Restmor Way Hachbridge Surrey SM6 7AH United Kingdom on Fri, 27th Mar 2020 to Kingfisher House Office 9, Ground Floor Resmor Way Hachbridge Surrey SM6 7AH
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kingfisher House Office 9, Ground Floor Resmor Way Hachbridge Surrey SM6 7AH United Kingdom on Fri, 27th Mar 2020 to Kingfisher House Office 9 Ground Floor Resmor Way Hachbridge Surrey SM6 7AH
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Challenge House Slazenger Suite 1 616 Mitcham Road Croydon Surrey CR0 3AA England on Fri, 27th Mar 2020 to Kingfisher House Office 6, Ground Floor Restmor Way Hachbridge Surrey SM6 7AH
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Norman Road Norman Road Thornton Heath CR7 7ED England on Tue, 10th Sep 2019 to Challenge House Slazenger Suite 1 616 Mitcham Road Croydon Surrey CR0 3AA
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 9th Aug 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 44 Penshurst Road Thornton Heath CR7 7EA England on Sun, 22nd Apr 2018 to 2 Norman Road Norman Road Thornton Heath CR7 7ED
filed on: 22nd, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite No:1 Challenge House 616 Mitcham Road Croydon CR0 3AA on Sat, 2nd Dec 2017 to 44 Penshurst Road Thornton Heath CR7 7EA
filed on: 2nd, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 9th Aug 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 9th Aug 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 9th Aug 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jan 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 15th Jun 2015
filed on: 8th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 9th Aug 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Jul 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 7th Oct 2014: 100.00 GBP
capital
|
|
(AP01) On Thu, 10th Jul 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 28th Jun 2014. Old Address: 616 Mitcham Road Croydon CR0 3AA England
filed on: 28th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 28th Jun 2014. Old Address: 44 Penshurst Road Thornton Heath Surrey CR7 7EA England
filed on: 28th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 9th Aug 2013
filed on: 4th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 9th Aug 2013
filed on: 4th, May 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 23rd, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Nov 2013 secretary's details were changed
filed on: 23rd, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 23rd Nov 2013. Old Address: 143 a Brigstock Road Thornton Heath Surrey CR7 7JN United Kingdom
filed on: 23rd, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 23rd, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Jul 2013
filed on: 15th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 15th Sep 2013: 100.00 GBP
capital
|
|
(AP01) On Sun, 15th Sep 2013 new director was appointed.
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Jul 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 9th Jul 2012
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Jul 2012 new director was appointed.
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 11th Aug 2011, company appointed a new person to the position of a secretary
filed on: 11th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|