GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 3rd, September 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 1st, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 11, 2021 new director was appointed.
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 25th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 15, 2020 new director was appointed.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 2, 2020 new director was appointed.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 2, 2020 new director was appointed.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Kingfisher House Ground Floor Warehouse 6-C Restmorway Wallington Surrey SM6 7AH. Change occurred on April 2, 2020. Company's previous address: Challenge House 616 Mitcham Road Room No. 118 Croydon CR0 3AA United Kingdom.
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2019
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Challenge House 616 Mitcham Road Room No. 118 Croydon CR0 3AA. Change occurred on July 2, 2018. Company's previous address: Challenge House, Slazenger Suite 1, 616 Mitcham Road Croydon CR0 3AA England.
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2017
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2017
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 17, 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 17, 2018
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2017
filed on: 17th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 15th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
On October 15, 2016 new director was appointed.
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 18, 2016 new director was appointed.
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 17, 2016 new director was appointed.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 16, 2016 new director was appointed.
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 4, 2016 new director was appointed.
filed on: 4th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On May 20, 2016 director's details were changed
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 20th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Challenge House, Slazenger Suite 1, 616 Mitcham Road Croydon CR0 3AA. Change occurred on May 20, 2016. Company's previous address: 513 London Road Cheam Sutton Surrey SM3 8JR England.
filed on: 20th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
|
incorporation |
Free Download
(7 pages)
|