GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th April 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th April 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th April 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th March 2019.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th April 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Winning Post 265 High Street Sutton Surrey SM1 1LD. Change occurred on Thursday 3rd May 2018. Company's previous address: 4 Greenford Road Sutton Surrey SM1 1JY.
filed on: 3rd, May 2018
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 14th, July 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th June 2016
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th April 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th April 2016
filed on: 2nd, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, April 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th March 2015
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th March 2015.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th April 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Greenford Road Sutton Surrey SM1 1JY. Change occurred on Wednesday 1st April 2015. Company's previous address: 7 the Broadway Lind Road Sutton Surrey SM1 4BU.
filed on: 1st, April 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, February 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 30th June 2014 director's details were changed
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th April 2014
filed on: 17th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 17th June 2014
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th April 2013
filed on: 20th, February 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 17th February 2014 from 8 High Street West Molesey Surrey KT8 2NA
filed on: 17th, February 2014
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 6th, February 2014
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2013
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 13th, September 2013
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 24th, May 2012
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th April 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th April 2011
filed on: 7th, December 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 15th November 2011 from 50 Blackfen Road Sidcup Kent DA15 8SW United Kingdom
filed on: 15th, November 2011
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2011
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2010
|
incorporation |
Free Download
(22 pages)
|