CS01 |
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Goodman Crescent Croydon CR0 2nd. Change occurred on Monday 22nd January 2024. Company's previous address: 13 Palace Road London SW2 3EW England.
filed on: 22nd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 16th, May 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 13 Palace Road London SW2 3EW. Change occurred on Thursday 21st April 2022. Company's previous address: 29 st. Anselm's Court Madeira Road London SW16 2HN England.
filed on: 21st, April 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 21st, May 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 29 st. Anselm's Court Madeira Road London SW16 2HN. Change occurred on Monday 30th March 2020. Company's previous address: 29 st. Anselm's Court Madeira Road London SW16 2HN England.
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 29 st. Anselm's Court Madeira Road London SW16 2HN. Change occurred on Monday 30th March 2020. Company's previous address: 38 Cray Valley Road Orpington BR5 2EZ England.
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 3rd January 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st August 2018
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st October 2018
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 38 Cray Valley Road Orpington BR5 2EZ. Change occurred on Friday 9th November 2018. Company's previous address: 112 Babington Road London SW16 6AH England.
filed on: 9th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st January 2019 to Tuesday 31st July 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 24th, August 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 1st June 2017
filed on: 2nd, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 24th May 2017
filed on: 24th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th May 2017.
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th May 2017 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2017
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 11th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 112 Babington Road London SW16 6AH. Change occurred on Sunday 11th September 2016. Company's previous address: 16 Fontaine London SW16 3PA England.
filed on: 11th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 11th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 1st, March 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 6th, January 2015
|
incorporation |
Free Download
(9 pages)
|