GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Jan 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 26th Feb 2021 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Jan 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Newminster Road Morden Surrey SM4 6HJ on Mon, 25th Jan 2021 to 9 Sandy Lane South Wallington SM6 9QY
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th Jan 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Aug 2015
filed on: 22nd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 3rd, April 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 19th Aug 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2 Pearson Court Central Road Morden Surrey SM4 5RN England on Thu, 21st Aug 2014 to 45 Newminster Road Morden Surrey SM4 6HJ
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Aug 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Aug 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2013
| incorporation
|
|