GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2024
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, January 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Mon, 31st Dec 2018 director's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Larcombe Close Croydon CR0 5SR England on Tue, 8th Jan 2019 to 23 Arundel Avenue South Croydon CR2 8BJ
filed on: 8th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 31st Dec 2018 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Dec 2018
filed on: 8th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Dec 2018
filed on: 8th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jan 2016
filed on: 26th, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 29th May 2015 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 29th May 2015 secretary's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, June 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 10 Oakfield Court 252 Pampisford Road South Croydon Surrey CR2 6DD on Fri, 29th May 2015 to 27 Larcombe Close Croydon CR0 5SR
filed on: 29th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Jan 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jan 2014
filed on: 6th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 6th May 2014: 3000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Jan 2013
filed on: 21st, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Oct 2012. Old Address: 15 Tipton Drive Park Hill Croydon Surrey CR0 5JY
filed on: 23rd, October 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Oct 2012 director's details were changed
filed on: 23rd, October 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Oct 2012 secretary's details were changed
filed on: 23rd, October 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Oct 2012 secretary's details were changed
filed on: 23rd, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Jan 2012
filed on: 12th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Jan 2011
filed on: 17th, May 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, January 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jan 2010
filed on: 9th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 9th Apr 2010 director's details were changed
filed on: 9th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, October 2009
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2009
|
gazette |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 19th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, May 2009
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 19th May 2009 with complete member list
filed on: 19th, May 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 03/10/2008 from 29 bishops court radcliffe road croydon CR0 5QH
filed on: 3rd, October 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 2nd, July 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
|
incorporation |
Free Download
(16 pages)
|