AD01 |
Registered office address changed from The Caristocrat Station Goods Yard Hassocks BN6 8JA England to 858 Coronation Road London NW10 7QE on 2022-12-26
filed on: 26th, December 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-25
filed on: 26th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-25
filed on: 26th, December 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-04
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-04
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Hollingdean Road Brighton BN2 4AA England to The Caristocrat Station Goods Yard Hassocks BN6 8JA on 2020-09-07
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ntu 1 Western International Market Hayes Road Southall UB2 5XJ England to 47 Hollingdean Road Brighton BN2 4AA on 2020-02-02
filed on: 2nd, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 6th, December 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-04
filed on: 4th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-04
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-11-04
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Jordan Court Upper Richmond Road Putney London SW15 6TJ England to Ntu 1 Western International Market Hayes Road Southall UB2 5XJ on 2019-10-14
filed on: 14th, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-22
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-22
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 5th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-04
filed on: 13th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 115 London Road Morden SM4 5HP United Kingdom to 17 Jordan Court Upper Richmond Road Putney London SW15 6TJ on 2017-11-10
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, October 2017
|
incorporation |
Free Download
(8 pages)
|