(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 6th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/02/27
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/02/02. New Address: Flat 3 279 Church Road London SE19 2QQ. Previous address: 63 Flat 4 Birdhurst Rise South Croydon Surrey CR2 7EJ England
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/27
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/12/03. New Address: 63 Flat 4 Birdhurst Rise South Croydon Surrey CR2 7EJ. Previous address: 36 Luna Road Thornton Heath CR7 8NY United Kingdom
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(MR04) Charge 102574950001 satisfaction in full.
filed on: 31st, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 12th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/02/27
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019/02/27
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/27.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/02/27
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/01/09
filed on: 9th, January 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/01/01.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102574950001, created on 2018/05/17
filed on: 17th, May 2018
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2018/05/09
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/28
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/07/11.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/07/08 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(TM02) 2016/07/08 - the day secretary's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, June 2016
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|