GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, May 2023
|
dissolution |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, June 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 19 Carlisle Road Sutton Surrey SM1 2EF to 41 Oldfields Road Sutton SM1 2NB on February 4, 2022
filed on: 4th, February 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 103303270004, created on August 21, 2021
filed on: 4th, September 2021
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2021
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, August 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2nd Floor, Beaumont House 1B Lambton Road London SW20 0LW England to 19 Carlisle Road Sutton Surrey SM1 2EF on June 22, 2021
filed on: 22nd, June 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Trinity Court 34 West Street Sutton SM1 1SH England to 2nd Floor, Beaumont House 1 Lambton Road London SW20 0LW on May 27, 2020
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor, Beaumont House 1 Lambton Road London SW20 0LW England to 2nd Floor, Beaumont House 1B Lambton Road London SW20 0LW on May 27, 2020
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2019 to March 31, 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 14, 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 103303270003, created on April 30, 2019
filed on: 16th, May 2019
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 10, 2018 director's details were changed
filed on: 24th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chancery House St Nicholas Way Sutton Surrey SM1 1JB to Trinity Court 34 West Street Sutton SM1 1SH on August 10, 2018
filed on: 10th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 21, 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 14, 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 1, 2017
filed on: 1st, September 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, September 2017
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Knox Cropper 153-155 London Road London Road Hemel Hempstead HP3 9SQ United Kingdom to Chancery House Sty Nicholas Way Sutton Surrey SM1 1JB on August 31, 2017
filed on: 31st, August 2017
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 103303270002, created on April 25, 2017
filed on: 12th, May 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 103303270001, created on April 25, 2017
filed on: 12th, May 2017
|
mortgage |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2016
|
incorporation |
Free Download
(10 pages)
|