(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, October 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 2, 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2017
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 9, 2017 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 1, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 45 Engadine Close Croydon CR0 5UU to 2 Norman Avenue South Croydon CR2 0QE on August 22, 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 22, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 22, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 1, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 21, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 9, 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 1, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 12 Wenderholme Court 68 South Park Hill Road South Croydon Surrey CR2 7DW United Kingdom to 45 Engadine Close Croydon CR0 5UU on March 3, 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 26, 2014. Old Address: 1 Springwood Court 6 Birdhurst Road South Croydon Surrey CR2 7EA
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2014 with full list of members
filed on: 1st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 1, 2014: 1.00 GBP
capital
|
|
(AP01) On March 1, 2014 new director was appointed.
filed on: 1st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 26, 2013 with full list of members
filed on: 28th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 21, 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 22, 2013. Old Address: 119 Graveney Road London England SW17 0EJ United Kingdom
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2012
| incorporation
|
Free Download
(20 pages)
|