GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 23rd, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, May 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 25th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47 Waddon Park House, Waddon Croydon CR0 4LW United Kingdom on Tue, 4th Feb 2020 to Flat 4 77-81 Bell Street Reigate Surrey RH2 7AN
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Willow Vale, Fetcham Leatherhead Surrey KT22 9TE United Kingdom on Wed, 6th Mar 2019 to 47 Waddon Park House, Waddon Croydon CR0 4LW
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Hartscroft Linton Glade Croydon CR0 9LA United Kingdom on Tue, 12th Feb 2019 to 18 Willow Vale, Fetcham Leatherhead Surrey KT22 9TE
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Apr 2017
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Hartscroft, Hartscroft, Linton Glade Croydon CR0 9LA United Kingdom on Thu, 11th Oct 2018 to 15 Hartscroft Linton Glade Croydon CR0 9LA
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 11th Oct 2018 director's details were changed
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 13th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2017
|
incorporation |
Free Download
(10 pages)
|