(CS01) Confirmation statement with no updates 24th August 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 15th September 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th September 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th July 2018. New Address: Office No. 8 Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP. Previous address: 20 New Colebrooke Court 61 Stanley Road Carshalton Surrey SM5 4LL
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th August 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th August 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th January 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th February 2015: 1032.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th January 2014 with full list of members
filed on: 1st, February 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) 1st October 2013 - the day secretary's appointment was terminated
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 15th August 2013 - the day director's appointment was terminated
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th August 2013
filed on: 14th, August 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Eleonora Terrace Lind Road Sutton SM1 4PU England on 11th July 2013
filed on: 11th, July 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(25 pages)
|