(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 16th October 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Homer House Rushcroft Road London SW2 1JT. Change occurred on Monday 9th April 2018. Company's previous address: 29 Highfield Road Purley Surrey CR8 2JJ England.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Highfield Road Purley Surrey CR8 2JJ. Change occurred on Tuesday 3rd April 2018. Company's previous address: 6 Angel Court 42 st. Augustines Avenue South Croydon Surrey CR2 6JJ.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 16th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 31st October 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
|
|
(AA) Accounts for a micro company for the period ending on Friday 31st October 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 29th May 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 29th May 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st October 2012 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 20th January 2014 from 5 Lairdale Close London SE21 8NA England
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th January 2014
capital
|
|
(CH01) On Thursday 31st October 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 31st October 2013 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(3 pages)
|
(CH03) On Thursday 31st October 2013 secretary's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 31st October 2013 director's details were changed
filed on: 19th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, October 2012
| incorporation
|
Free Download
(27 pages)
|