AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Briar Road London SW16 4LT. Change occurred on Thursday 24th September 2020. Company's previous address: 37 Strathbrook Road London SW16 3AT England.
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th August 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th August 2020.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 066888700004 satisfaction in full.
filed on: 4th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 4th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 4th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 066888700005 satisfaction in full.
filed on: 4th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, February 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st November 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 3rd, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 Strathbrook Road London SW16 3AT. Change occurred on Wednesday 7th September 2016. Company's previous address: 16 Deerhurst Road London SW16 2AN.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 11th, February 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 15th December 2015
filed on: 24th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th September 2015
filed on: 24th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Sunday 24th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 19th, May 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066888700005, created on Tuesday 27th January 2015
filed on: 14th, February 2015
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 066888700004, created on Tuesday 27th January 2015
filed on: 14th, February 2015
| mortgage
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
CH03 |
On Friday 5th December 2014 secretary's details were changed
filed on: 7th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 5th December 2014 director's details were changed
filed on: 7th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Deerhurst Road London SW16 2AN. Change occurred on Sunday 7th December 2014. Company's previous address: 38 Crescent Way London SW16 3AJ United Kingdom.
filed on: 7th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th September 2014
filed on: 7th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Sunday 7th December 2014
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to Tuesday 4th September 2012
filed on: 4th, April 2014
| annual return
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th September 2011
filed on: 4th, April 2014
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to Wednesday 4th September 2013
filed on: 4th, April 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 4th April 2014
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 26th, December 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th September 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 15th August 2010 from , 34 Park Avenue, Mitcham, Surrey, CR4 2EL, United Kingdom
filed on: 15th, August 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Sunday 15th August 2010 secretary's details were changed
filed on: 15th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 15th August 2010 director's details were changed
filed on: 15th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th September 2009
filed on: 15th, August 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 3
filed on: 4th, November 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, February 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, February 2009
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, September 2008
| incorporation
|
Free Download
(15 pages)
|