GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Mon, 13th Jun 2016 secretary's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 259 Flat 1 Holmesdale Road London SE25 6PR on Mon, 13th Jun 2016 to 241 Homestead Way New Addington Croydon CR0 0DU
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 13th Jun 2016 secretary's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jun 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Jun 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Jun 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Dec 2015
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Dec 2014
filed on: 7th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 14th Mar 2014. Old Address: 28 Carmichael Road London SE25 5LT England
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(25 pages)
|