GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-23
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-30
filed on: 27th, March 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-30
filed on: 27th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-23
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-24
filed on: 24th, August 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021-07-21 director's details were changed
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2021-07-21. Company's previous address: 3 Crocus Close Shirley Croydon CR0 8XN England.
filed on: 21st, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-07-21
filed on: 21st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-07-21 director's details were changed
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 1st, April 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-23
filed on: 28th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2020-09-30 to 2021-03-30
filed on: 30th, September 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-17
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-23
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2020
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-08-14
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-08-14 director's details were changed
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 13th, August 2020
|
accounts |
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 2020-08-13
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-13
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-08-13
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-13
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-23
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 15th, June 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-23
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Crocus Close Shirley Croydon CR0 8XN. Change occurred on 2017-07-17. Company's previous address: 101a Eltham High Street London SE9 1TD England.
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 25th, January 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 101a Eltham High Street London SE9 1TD. Change occurred on 2016-10-25. Company's previous address: 86 Guildford Road Selhurst CR0 2HJ.
filed on: 25th, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-23
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-23
filed on: 6th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-06: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-10-22
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-22
filed on: 6th, December 2015
|
officers |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2015-10-21) of a member
filed on: 6th, December 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2015-10-21) of a secretary
filed on: 6th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-20
filed on: 6th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-11-13 director's details were changed
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-09-23: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|