DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Constance Street London E16 2DQ England on 25th August 2021 to 88 Wickham Lane London SE2 0XW
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 4th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2020
filed on: 16th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(2 pages)
|
CH03 |
On 5th June 2019 secretary's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL England on 5th June 2019 to 12 Constance Street London E16 2DQ
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Inspiration House 54-80 Ossory Road London SE1 5AN on 17th May 2019 to 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL
filed on: 17th, May 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 17th June 2017 director's details were changed
filed on: 18th, June 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 16th February 2016
filed on: 25th, June 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 16th February 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 19th, September 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th February 2014
filed on: 2nd, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th February 2013
filed on: 7th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th February 2013 to 31st December 2012
filed on: 9th, March 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2012
filed on: 1st, March 2012
|
officers |
Free Download
(3 pages)
|
AP03 |
On 1st March 2012, company appointed a new person to the position of a secretary
filed on: 1st, March 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2012
|
incorporation |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 16th February 2012
filed on: 16th, February 2012
|
officers |
Free Download
(1 page)
|