(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 10th July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 10th July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 30th April 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 30th April 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th July 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 10th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 10th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 14th December 2015.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th December 2015.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th December 2015
filed on: 19th, January 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 21-23 Croydon Road Caterham Surrey CR3 6PA. Change occurred on Friday 25th September 2015. Company's previous address: 90 Brixton Hill London SW2 1QN.
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 10th July 2015 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 90 Brixton Hill London SW2 1QN. Change occurred on Wednesday 15th October 2014. Company's previous address: 23 Eton Wick Road Windsor SL4 6LU England.
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 31st May 2014 from 29 Porter Avenue West Malling Kings Hill Kent ME19 4QN England
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 31st May 2014.
filed on: 31st, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st May 2014
filed on: 31st, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 7th February 2014 from 12 Braywood Road London SE9 2RH England
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed d v martin LTDcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 7th February 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Monday 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2013
| incorporation
|
Free Download
(7 pages)
|