DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2023
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Feb 2023 new director was appointed.
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Mickleham Way New Addington Croydon CR0 0PN England on Mon, 14th Aug 2023 to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Nov 2021
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 40 Mickleham Way New Addington Croydon CR0 0PN England on Sun, 6th Mar 2022 to 40 Mickleham Way New Addington Croydon CR0 0PN
filed on: 6th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Nov 2021 new director was appointed.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 218 Brixton Hill London SW2 1HE England on Fri, 4th Mar 2022 to 40 40 Mickleham Way New Addington Croydon CR0 0PN
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Feb 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP England on Wed, 10th Feb 2021 to 218 Brixton Hill London SW2 1HE
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Aug 2020 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Jan 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 9th Jul 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 6th Dec 2019, company appointed a new person to the position of a secretary
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Dec 2019 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Ravenhill Road London E13 9BU England on Wed, 27th May 2020 to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 72 Leyswood Drive Ilford Essex IG2 7JH England on Thu, 3rd Nov 2016 to 1 Ravenhill Road London E13 9BU
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Oct 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Aug 2014 new director was appointed.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Total Service Station Reading Road Cholsey Wallingford Oxfordshire OX10 9HW on Thu, 5th Nov 2015 to 72 Leyswood Drive Ilford Essex IG2 7JH
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jul 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Jul 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Aug 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jul 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 30th Aug 2012
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 29th Aug 2012
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Jul 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Mar 2012
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 16th Mar 2012, company appointed a new person to the position of a secretary
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Jan 2012. Old Address: 179 Lathom Road East Ham London E6 2EA
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Dec 2011 new director was appointed.
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 20th Oct 2011. Old Address: Unit 5 105 Mayes Road London N22 6UP United Kingdom
filed on: 20th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jul 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2010
| incorporation
|
Free Download
(19 pages)
|