GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 12th, July 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On 1st November 2022 director's details were changed
filed on: 15th, December 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2022
filed on: 15th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2021
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2020
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2018
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2019
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 29th, April 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2018
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2018
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
|
gazette |
Free Download
|
AP01 |
New director was appointed on 1st March 2017
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2017
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th September 2017
filed on: 5th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2017
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 43 the Cherries Slough SL2 5TS England on 22nd June 2017 to 104 High Street Colliers Wood London SW19 2BT
filed on: 22nd, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 152 Western Road Mitcham CR4 3EB England on 6th June 2017 to 43 the Cherries Slough SL2 5TS
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 164 London Road Wallington Surrey SM6 7HF England on 10th February 2017 to 152 Western Road Mitcham CR4 3EB
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, July 2015
|
incorporation |
Free Download
(7 pages)
|