DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/05
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 15th, July 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/05
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, July 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/07/31. New Address: 24 Harbour House Coldharbour Lane Rainham RM13 9YB. Previous address: 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL England
filed on: 31st, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/05
filed on: 18th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 31st, July 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/05
filed on: 13th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 24th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/05
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/09. New Address: 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL. Previous address: Inspiration House 54-80 Ossory Road London SE1 5AN
filed on: 9th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/05
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/05
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/05
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 5th, August 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/10/05 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/10/31
filed on: 11th, August 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/10/05 with full list of members
filed on: 3rd, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 11th, July 2014
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/05 with full list of members
filed on: 10th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/10
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, April 2013
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/29.
filed on: 29th, April 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/04/20
filed on: 29th, April 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2012
|
incorporation |
|
TM01 |
2012/10/05 - the day director's appointment was terminated
filed on: 5th, October 2012
|
officers |
Free Download
(1 page)
|