(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, June 2021
| dissolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/02/26
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/02/26
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 2020/03/02 - the day director's appointment was terminated
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/04/02
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/05/19
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/03/02.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/05/31
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/19
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/05/19
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/19
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/09/14. New Address: C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ. Previous address: C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/19 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 27th, February 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) 2013/11/18 - the day director's appointment was terminated
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/01.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/01/01 - the day director's appointment was terminated
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/09.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 2015/05/19 with full list of members
filed on: 13th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 2015/04/10 - the day director's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/05/19 with full list of members
filed on: 13th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/09/21.
filed on: 21st, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/09/21 - the day secretary's appointment was terminated
filed on: 21st, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/19 with full list of members
filed on: 21st, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2013/09/21
filed on: 21st, September 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/05/19 with full list of members
filed on: 24th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/05/19 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/02/15.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, January 2011
| gazette
|
Free Download
(1 page)
|
(TM01) 2010/10/14 - the day director's appointment was terminated
filed on: 14th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/05/19 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/07/14 from S.B.C. House Restmor Way Hackbridge Road Wallington Surrey SM6 7AH United Kingdom
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, May 2009
| incorporation
|
Free Download
(13 pages)
|