DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-02
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-02
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-05-02
filed on: 26th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-02
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-02
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Pampisford Road Purley CR8 2NG. Change occurred on 2019-03-19. Company's previous address: , 31 31, Pampisford Road, Purley, Surrey, CR8 2NG, United Kingdom.
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 27th, August 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 31 Pampisford Road Purley Surrey CR8 2NG. Change occurred on 2018-06-28. Company's previous address: The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-02
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-30
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-02
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-16: 10.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 24th, April 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2015-05-31 (was 2015-11-30).
filed on: 27th, February 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-02
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-28: 10.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2014-05-31
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-02
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-04
filed on: 4th, July 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, May 2013
| incorporation
|
Free Download
(7 pages)
|