(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2022
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/01/11
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/11 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/01/11 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/11
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 18th, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021/07/01
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/07/01 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/01/31
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/01/31
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/01/31
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/01/31
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/01/31
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 095745130001 satisfaction in full.
filed on: 1st, July 2016
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/02/15. New Address: 69 Banstead Road Carshalton Surrey SM5 3NP. Previous address: 137 Dennett Road Unit 4, Churchill Mews Croydon Surrey CR0 3JH England
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/31 with full list of members
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095745130001, created on 2015/11/02
filed on: 2nd, November 2015
| mortgage
|
Free Download
(26 pages)
|
(AA01) Current accounting period shortened to 2016/03/31, originally was 2016/05/31.
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/05
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|