(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/10/03
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2021/09/18 - the day director's appointment was terminated
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/09/17
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/09/17
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/06/01.
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/06/15. New Address: 112 Himley Road London SW17 9AQ. Previous address: 41 Valnay Street Tooting London SW17 8PS England
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/04/29. New Address: 41 Valnay Street Tooting London SW17 8PS. Previous address: 4 Langdale Parade Upper Green East Mitcham CR4 2PF England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/03
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/07/03. New Address: 4 4 Langdale Parade Upper Green East Mitcham CR4 2PF. Previous address: 278 London Road Mitcham CR4 3NB England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/07/03. New Address: 4 Langdale Parade Upper Green East Mitcham CR4 2PF. Previous address: 4 4 Langdale Parade Upper Green East Mitcham CR4 2PF England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/03
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/09/15.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/09/15
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/09/15
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2019/09/16 - the day director's appointment was terminated
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, July 2019
| incorporation
|
Free Download
(10 pages)
|