(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 26th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 9th March 2022. New Address: 5 Quarry Square Maidstone Kent ME14 2UN. Previous address: Peel House, Office 203, Floor 2 34-44 London Road Morden SM4 5BX England
filed on: 9th, March 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th November 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2nd August 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 21st December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 21st December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 26th August 2020. New Address: Peel House, Office 203, Floor 2 34-44 London Road Morden SM4 5BX. Previous address: Crown House Floor 8 Office 803 North Circular Road London NW10 7PN England
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th September 2019. New Address: Crown House Floor 8 Office 803 North Circular Road London NW10 7PN. Previous address: Turf Tavern House, Flat 15 College Road Doncaster DN1 3JH England
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 23rd December 2018. New Address: Turf Tavern House, Flat 15 College Road Doncaster DN1 3JH. Previous address: Crown House Floor 8 Office 803 North Circular Road London NW10 7PN England
filed on: 23rd, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th May 2018. New Address: Crown House Floor 8 Office 803 North Circular Road London NW10 7PN. Previous address: 37 Hedley Street Maidstone ME14 5AD United Kingdom
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, November 2017
| incorporation
|
Free Download
(8 pages)
|