CS01 |
Confirmation statement with no updates Friday 2nd October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd November 2018
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd October 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bottom Shop 19 Catford Hill London SE6 4NU to Capital House C/O Compass Point Digital Ltd 47 Rushey Green London SG6 4AR on Wednesday 12th June 2019
filed on: 12th, June 2019
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th June 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Fairdale Gardens London SW15 6JW England to Bottom Shop 19 Catford Hill London SE6 4NU on Thursday 26th July 2018
filed on: 26th, July 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 21st July 2018.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th June 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to 36 Fairdale Gardens London SW15 6JW on Monday 30th October 2017
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th June 2016
filed on: 29th, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th June 2016
capital
|
|
AR01 |
Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|