GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 19th July 2018
filed on: 19th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 War Memorial Sports Ground Colston Avenue Carshalton Surrey SM5 2PW to 13 Cliffe Walk Sutton Surrey SM1 4QU on Monday 15th January 2018
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 20th November 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 20th November 2014 with full list of members
filed on: 8th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 8th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 20th November 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th December 2013
|
capital |
|
AD01 |
Change of registered office on Thursday 5th December 2013 from Unit 1 War Memorial Sports Ground Colston Avenue Carshalton Surrey SM5 2PW United Kingdom
filed on: 5th, December 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 5th December 2013 from 54 Dibdin Road Sutton Surrey SM1 2PQ
filed on: 5th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 6th, February 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 20th November 2012 with full list of members
filed on: 14th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 20th November 2011 with full list of members
filed on: 8th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2011 to Wednesday 31st August 2011
filed on: 10th, November 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 9th, August 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 20th November 2010 with full list of members
filed on: 27th, January 2011
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 24th, November 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wednesday 13th January 2010 director's details were changed
filed on: 13th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th November 2009 with full list of members
filed on: 13th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 17th, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 4th February 2009
filed on: 4th, February 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, December 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, December 2007
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2007
|
incorporation |
Free Download
(12 pages)
|