AD01 |
Change of registered address from PO Box 4385 07323429: Companies House Default Address Cardiff CF14 8LH on 2024/06/25 to The Generator Business Centre Unit 20, 95 Miles Road Mitcham CR4 3FH
filed on: 25th, June 2024
| address
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/01/18
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Heathfield Vale Heathfield Vale South Croydon CR2 8AE England on 2021/03/31 to 30 Mayfield Road South Croydon CR2 0BE
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary's appointment terminated on 2019/05/20
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/20
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/10/16.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2018/10/16, company appointed a new person to the position of a secretary
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 473a Kingston Road London SW20 8JP England on 2017/06/19 to 2 Heathfield Vale Heathfield Vale South Croydon CR2 8AE
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/12/07 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016/12/01, company appointed a new person to the position of a secretary
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/12/07 secretary's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 2016/04/08 to 473a Kingston Road London SW20 8JP
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 8th, April 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/22
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2015/12/21
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 5th, May 2015
| accounts
|
Free Download
|
AD01 |
Change of registered address from C/O Anita Aneke 31 Bramblewood Close Bramblewood Close Carshalton Surrey SM5 1PQ on 2015/02/04 to Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/01/11
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/11.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/01/11 secretary's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/22
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2014/07/25
capital
|
|
SH01 |
8.00 GBP is the capital in company's statement on 2013/08/01
filed on: 25th, July 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/22
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/09/05
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/04/30 from 71 Wynash Gardens Carshalton Carshalton SM5 3PX
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/11/27
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/11/27
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012/11/27, company appointed a new person to the position of a secretary
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/27.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/24.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/22
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/03/14
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/03/10
filed on: 10th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/03/08.
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/03/07.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/03/07 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/22
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 6th, December 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/10/12 from Flat 2 148 Leigham Court Road Streatham London SW16 2RJ United Kingdom
filed on: 12th, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2010
| incorporation
|
|