AD01 |
Registered office address changed from 21 Gunning Street Plumstead London SE18 1BY to 507 Cross Court Titmuss Avenue London SE28 8BY on Thursday 22nd December 2022
filed on: 22nd, December 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th January 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th January 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, December 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 25th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24C St. German's Road London SE23 1RJ England to 21 Gunning Street Plumstead London SE18 1BY on Tuesday 10th May 2016
filed on: 10th, May 2016
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wednesday 11th February 2015 director's details were changed
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th February 2015 director's details were changed
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th January 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|