GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, June 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 17th, February 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th January 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 18th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 9th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th January 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 25th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 83 Sydenham Road London SE26 5UA England on 19th January 2018 to 7D Perry Vale London SE23 2NE
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 7th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2016
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Duke and Coleman Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD England on 23rd September 2015 to 83 Sydenham Road London SE26 5UA
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 92 Sydenham Road Sydenham London SE26 5JX England on 1st May 2015 to C/O Duke and Coleman Admirals Park Victory Way Crossways Business Park Dartford DA2 6QD
filed on: 1st, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 263 Roding Lane North Woodford Green Essex IG8 8LL United Kingdom on 24th February 2015 to 92 Sydenham Road Sydenham London SE26 5JX
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2015
|
incorporation |
|
SH01 |
Statement of Capital on 26th January 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|