(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/28
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/28
filed on: 4th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/01/28
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/01/28
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/03/11. New Address: 37 Marlow Drive Cheam Sutton SM3 9BD. Previous address: 37 Marlow Drive Cheam Surey United Kingdom
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/02/06. New Address: 37 Marlow Drive Cheam Surey. Previous address: 37 Egham Crescent Cheam Sutton SM3 9AP England
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/10. New Address: 37 Egham Crescent Cheam Sutton SM3 9AP. Previous address: 6 the Broadway Sutton Surrey SM1 4BU United Kingdom
filed on: 10th, November 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/28
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/02/28
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/02/28 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, January 2018
| incorporation
|
Free Download
(10 pages)
|