CS01 |
Confirmation statement with updates Sunday 14th January 2024
filed on: 16th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 10th July 2023 director's details were changed
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th June 2023.
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th March 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th January 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Monday 25th April 2022 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th January 2022
filed on: 19th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 10th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 10th, December 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th January 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th January 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th January 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Thursday 2nd August 2018
filed on: 2nd, August 2018
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th March 2017
filed on: 28th, May 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2017
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 21st, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed fresh start support LIMITEDcertificate issued on 09/03/16
filed on: 9th, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA01 |
Accounting period extended to Thursday 30th March 2017. Originally it was Wednesday 30th November 2016
filed on: 8th, March 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th June 2015
filed on: 8th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 Nithdale Road London SE18 3PA to 27 Old Gloucester Street London WC1N 3AX on Tuesday 8th March 2016
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 4th, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sunset House 6 Bedford Park Croydon Surrey CR0 2AP to 54 Nithdale Road London SE18 3PA on Wednesday 9th September 2015
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 1st, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 5th November 2014 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 5th November 2013 with full list of members
filed on: 1st, December 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 25th June 2013 from 54 Nithdale Road London SE18 3PA England
filed on: 25th, June 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th February 2013.
filed on: 4th, February 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2012
|
incorporation |
Free Download
(22 pages)
|