GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/07/18
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/18 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/22
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/07/07
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/22
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 5th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/10/03. New Address: 134-136 Whitehorse Road Croydon CR0 2LA. Previous address: 2 Wood Street Mitcham Surrey CR4 4JS England
filed on: 3rd, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/09/29 director's details were changed
filed on: 3rd, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/29 director's details were changed
filed on: 3rd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/22
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 3rd, April 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019/06/22
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 11th, April 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/22
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 4th, April 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/22
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/04/18. New Address: 2 Wood Street Mitcham Surrey CR4 4JS. Previous address: 1 Eindhoven Close Carshalton Surrey SM5 2FD
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 10th, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/22 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
2016/04/30 - the day director's appointment was terminated
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/06/30
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/12/17 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/22 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/03/01 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/06/30
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/22 with full list of members
filed on: 5th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/02/13 from 190 Frant Road Thornton Heath Surrey CR7 7JW United Kingdom
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/12/01 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/01 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/22 with full list of members
filed on: 22nd, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/06/26 from 134-136 Whitehorse Road Croydon Surrey CR0 2LA United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2012
| incorporation
|
Free Download
(45 pages)
|
CH01 |
On 2012/06/22 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|