GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CH03 |
On Thursday 25th February 2021 secretary's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th February 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thursday 25th February 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 25th February 2021
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th February 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 23rd, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th February 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 18th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 12th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th February 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 27th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th February 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 18th, June 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th February 2015
filed on: 13th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th March 2015
|
capital |
|
AD01 |
New registered office address 10 Osier Way Mitcham Surrey CR4 4NF. Change occurred on Friday 13th March 2015. Company's previous address: 10 Osier Way Mitcham Surrey CR4 4NF England.
filed on: 13th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Osier Way Mitcham Surrey CR4 4NF. Change occurred on Friday 13th March 2015. Company's previous address: 1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF United Kingdom.
filed on: 13th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2014
|
incorporation |
Free Download
(34 pages)
|