(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 88 South Norwood Hill London SE25 6AQ on 25th October 2021 to 86 South Norwood Hill London SE25 6AQ
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 25th October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th December 2018
filed on: 11th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 11th April 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th May 2016: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Font Hills London N2 8LE on 14th May 2015 to 88 South Norwood Hill London SE25 6AQ
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th May 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 20th May 2013
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(8 pages)
|