AA |
Micro company accounts made up to 30th April 2024
filed on: 21st, January 2025
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2024
filed on: 15th, August 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
|
gazette |
Free Download
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 27th, March 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 14th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th April 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2022
filed on: 14th, November 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 19th July 2021 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th July 2021
filed on: 16th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 88, Daisy Business Park 19-35 Sylvan Grove London SE15 1PD England on 25th May 2021 to Unit 24 Daisy Business Park 19-35 Sylvan Grove London SE15 1PD
filed on: 25th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 3 Edward Harvey Court 76 Woolwich Road Belvedere Kent DA17 5DX on 16th March 2016 to Unit 88, Daisy Business Park 19-35 Sylvan Grove London SE15 1PD
filed on: 16th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2015
filed on: 22nd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd September 2015: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit D Fgc Croydon House Business Center 1 Peall Road Croydon Croydon CR0 3EX United Kingdom on 12th June 2015 to 3 Edward Harvey Court 76 Woolwich Road Belvedere Kent DA17 5DX
filed on: 12th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 21st July 2014 director's details were changed
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Chester Close Bletchley Milton Keynes MK3 5JZ Great Britain on 21st July 2014 to Unit D Fgc Croydon House Business Center 1 Peall Road Croydon Croydon CR0 3EX
filed on: 21st, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th April 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|