(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th January 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111713420001, created on 14th January 2022
filed on: 14th, January 2022
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 14th April 2021. New Address: Capital Business Centre Suite 14 Carlton Road Croydon CR2 0BS. Previous address: The Lansdowne Building Lansdowne Road Croydon CR9 2ER England
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 4th January 2019 - the day director's appointment was terminated
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) 4th January 2019 - the day director's appointment was terminated
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th April 2018. New Address: The Lansdowne Building Lansdowne Road Croydon CR9 2ER. Previous address: 14 Walker House 55a Partridge Knoll 55a Partridge Knoll Purley CR8 1AY England
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, January 2018
| incorporation
|
Free Download
(10 pages)
|