(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(16 pages)
|
(AD01) New registered office address 36 Glebe Road Cheam Sutton SM2 7NT. Change occurred on June 28, 2022. Company's previous address: 160 Banstead Road Carshalton Surrey SM5 4DW.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates October 21, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 21, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates October 21, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 7, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 7, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates October 21, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates October 21, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 16th, July 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 4, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 21, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|