GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2021
|
dissolution |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(19 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2020
filed on: 1st, September 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Community House South Street Bromley Kent BR1 1RH on Thu, 9th May 2019 to Old Town Hall Rushey Green London SE6 4RU
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Mar 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st May 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Feb 2017
filed on: 7th, February 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 2nd Dec 2015 new director was appointed.
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Dec 2015 new director was appointed.
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Mar 2016
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 2nd Dec 2015 new director was appointed.
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Jun 2015 new director was appointed.
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Jun 2015 new director was appointed.
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 16th May 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 16th May 2015
filed on: 30th, May 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2015
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 20th, May 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2014
|
incorporation |
Free Download
(45 pages)
|