GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 10th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th June 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th July 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th July 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, May 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Friday 11th May 2018 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Langdale Road Runcorn WA7 5QG England to 29 Veals Mead Mitcham CR4 3SB on Friday 11th May 2018
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 10th May 2018
filed on: 11th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th December 2017
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 7th December 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Flat 4 4 the Meads, Wandle Road Morden SM4 6AH England to 6 Langdale Road Runcorn WA7 5QG on Thursday 7th December 2017
filed on: 7th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2017
filed on: 9th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 95 Leamington Avenue Morden Surrey SM4 4DH England to C/O Flat 4 4 the Meads, Wandle Road Morden SM4 6AH on Friday 20th January 2017
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 14th January 2017 director's details were changed
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Thursday 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 28th September 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB United Kingdom to 95 Leamington Avenue Morden Surrey SM4 4DH on Monday 30th November 2015
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, September 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th September 2015
|
capital |
|