GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, May 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 77 Melrose Avenue Mitcham CR4 2EH England on Tue, 16th Aug 2022 to Flat 3 25 Slade Way Mitcham CR4 2GA
filed on: 16th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, December 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Flat 3 25 Slade Way Mitcham Surrey CR4 2GA United Kingdom on Fri, 13th Apr 2018 to 77 Melrose Avenue Mitcham CR4 2EH
filed on: 13th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Mar 2018 new director was appointed.
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Mar 2018
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2017
filed on: 11th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2015
|
incorporation |
Free Download
(8 pages)
|