GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 1, 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2019
filed on: 5th, September 2021
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2020
filed on: 5th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 5th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 28, 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 Sussex Road South Croydon CR2 7DD England to 4 Second Floor (Suite 4) - Room 5 Park House, 1-4 Park Terrace Worcester Park KT4 7JZ on March 24, 2021
filed on: 24th, March 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 10, 2020
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 10, 2019 new director was appointed.
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 41a Alexandra Road Epsom Surrey KT17 4DA England to 77 Sussex Road South Croydon CR2 7DD on October 15, 2020
filed on: 15th, October 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 10, 2020
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41a 41a Alexandra Road Epsom Surrey KT17 4DA England to 41a Alexandra Road Epsom Surrey KT17 4DA on October 14, 2020
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2019
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 4, 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 16th, September 2020
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 8, 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 20, 2017
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Siddeley Drive Hounslow TW4 7DL England to 41a 41a Alexandra Road Epsom Surrey KT17 4DA on September 16, 2020
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2020
filed on: 16th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 12, 2019 new director was appointed.
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 20, 2016
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box TW4 7DL Flat 4 Siddeley Drive Harrier Court Hounslow TW4 7DL England to 4 Siddeley Drive Hounslow TW4 7DL on September 19, 2016
filed on: 19th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 115 London Road Morden SM4 5HP England to PO Box TW4 7DL Flat 4 Siddeley Drive Harrier Court Hounslow TW4 7DL on September 19, 2016
filed on: 19th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 17, 2016
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 15, 2016 new director was appointed.
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 16, 2016
filed on: 17th, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 10, 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on September 14, 2016
filed on: 14th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Sarmad Global 115 London Road Morden Surrey SM4 5HP England to 115 London Road Morden SM4 5HP on September 14, 2016
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 14, 2016
filed on: 14th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 14, 2016 new director was appointed.
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 10, 2016 new director was appointed.
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7B-7C St Georges Circus London SE1 6HS to C/O Sarmad Global 115 London Road Morden Surrey SM4 5HP on May 11, 2016
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 10, 2015 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 20, 2015: 1.00 GBP
|
capital |
|
CH01 |
On August 20, 2015 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 20, 2015 secretary's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 110 Mitcham Lane London Surrey SW16 6NR England to 7B-7C St Georges Circus London SE1 6HS on August 17, 2015
filed on: 17th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to 110 Mitcham Lane London Surrey SW16 6NR on June 17, 2015
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 105, Citibase Business Center 20 Mortlake High Street London SW14 8JN United Kingdom to 115 London Road Morden Surrey SM4 5HP on March 21, 2015
filed on: 21st, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2014
|
incorporation |
Free Download
(37 pages)
|