(AA) Dormant company accounts reported for the period up to 2023/02/28
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/07/31. New Address: 49 Clifton Road Wallington SM6 8AL. Previous address: 41 Upper Road Wallington Surrey SM6 8JY
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/11
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/02/28
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/11
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/01/19. New Address: 41 Upper Road Wallington Surrey SM6 8JY. Previous address: 48 School Lane Wallasey CH44 2DN England
filed on: 19th, January 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/02/11
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/02/28
filed on: 13th, January 2022
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 13th, January 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/02/29
filed on: 19th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/11
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/02/28
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/11
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/02/28
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/10/01
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/10/28 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/04/27. New Address: 48 School Lane Wallasey CH44 2DN. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/02/28
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/11
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/02/11
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 29th, March 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016/02/15 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2016
| incorporation
|
Free Download
(26 pages)
|