GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 26th, March 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 9th March 2022. New Address: 5 Quarry Square Maidstone Kent ME14 2UN. Previous address: Peel House, Office 203, Floor 2 34-44 London Road Morden SM4 5BX England
filed on: 9th, March 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2nd August 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 19th, June 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 21st December 2020 director's details were changed
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th November 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st December 2020
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 26th August 2020. New Address: Peel House, Office 203, Floor 2 34-44 London Road Morden SM4 5BX. Previous address: Crown House Floor 8 Office 803 North Circular Road London NW10 7PN England
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 10th September 2019. New Address: Crown House Floor 8 Office 803 North Circular Road London NW10 7PN. Previous address: Turf Tavern House, Flat 15 College Road Doncaster DN1 3JH England
filed on: 10th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 23rd December 2018. New Address: Turf Tavern House, Flat 15 College Road Doncaster DN1 3JH. Previous address: Crown House Floor 8 Office 803 North Circular Road London NW10 7PN England
filed on: 23rd, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th May 2018. New Address: Crown House Floor 8 Office 803 North Circular Road London NW10 7PN. Previous address: 37 Hedley Street Maidstone ME14 5AD United Kingdom
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, November 2017
|
incorporation |
Free Download
(8 pages)
|