GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, October 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2019
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 15, 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 2, 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 30th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Slazanger Suite 1 616 Challenge House Mitcham Road Croydon CR0 3AA England to 616 Mitcham Road Croydon CR0 3AA on June 30, 2018
filed on: 30th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On September 14, 2016 new director was appointed.
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 14, 2016 director's details were changed
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2016
filed on: 14th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Slazenger, Suit 1 Mitcham Road Croydon CR0 3AA England to Slazanger Suite 1 616 Challenge House Mitcham Road Croydon CR0 3AA on September 14, 2016
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Abbotsbury Road Morden Surrey SM4 5LJ England to Slazenger, Suit 1 Mitcham Road Croydon CR0 3AA on September 14, 2016
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 12, 2016
filed on: 12th, September 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Colonial Road Slough SL1 1RU England to 17 Abbotsbury Road Morden Surrey SM4 5LJ on May 20, 2016
filed on: 20th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Penshurst Road Thornton Heath CR7 7EA to 12 Colonial Road Slough SL1 1RU on March 5, 2016
filed on: 5th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 9, 2015: 100.00 GBP
|
capital |
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 2, 2015
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 2, 2015
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2014
|
incorporation |
Free Download
(36 pages)
|