(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 197 Kingston Road Epsom Surrey KT19 0AB. Change occurred on 2022-04-04. Company's previous address: 84 Brookwood Road London SW18 5BY United Kingdom.
filed on: 4th, April 2022
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 094452200002 in full
filed on: 8th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 094452200001 in full
filed on: 8th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 7th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2021-02-28 (was 2021-06-30).
filed on: 7th, September 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-02-26: 720115.00 GBP
filed on: 3rd, September 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-02-18
filed on: 20th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-18
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2019-02-28
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-18
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-02-18
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-02-19
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-02-19
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-02-19
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-02-22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-02-18
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094452200002, created on 2016-07-08
filed on: 16th, July 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 094452200001, created on 2016-05-25
filed on: 31st, May 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-18
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-31: 550115.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-12-31
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-31
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-12-31: 550115.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-31: 550115.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-06-13
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-05-28
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-02-18: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|