GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 105 Rainbow Road Erith DA8 2BT England on 20th April 2023 to 32 Albatross Street London SE18 2SA
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 15th April 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 13th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th March 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 58 Barnfield Garden Plumstead Common Road London SE18 3QX England on 5th May 2020 to 32 Albatross Street London SE18 2SA
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Albatross Street London SE18 2SA England on 5th May 2020 to 105 Rainbow Road Erith DA8 2BT
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Barnfield Garden Plumstead Common Road London SE18 3QX England on 25th May 2019 to 58 Barnfield Garden Plumstead Common Road London SE18 3QX
filed on: 25th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 75 Ware Point Drive London SE28 0HG United Kingdom on 25th May 2019 to 58 Barnfield Garden Plumstead Common Road London SE18 3QX
filed on: 25th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2019
filed on: 25th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th March 2019
filed on: 25th, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 24th May 2019
filed on: 25th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th March 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th January 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th January 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2018
| incorporation
|
Free Download
(9 pages)
|