(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 13th February 2018, company appointed a new person to the position of a secretary
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th December 2017 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 316 Holmesdale Road Holmesdale Road Flat 5, 316 Holmesdale Road London SE25 6PP on 16th November 2017 to Apt 17869 Chynoweth House Truro Trevissome Park TR4 8UN
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st January 2018 to 28th February 2018
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2016
filed on: 27th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 48 Rye Lane Suite31 Southwark London SE15 5BY on 12th June 2014
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 316 Holmesdale Road 316 Holmesdale Road South Norwood London SE25 6PP Great Britain on 14th January 2014
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 5 316 Holmesdale Road London SE25 6PP United Kingdom on 6th August 2013
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th August 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5th August 2013
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th August 2013
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(20 pages)
|