GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2024
filed on: 6th, March 2024
| accounts
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 4th, March 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 21st, October 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box WV10 9RF 18 Lambert Road 18 Lambert Road Wolverhampton WV10 9RF. Change occurred on Saturday 22nd April 2023. Company's previous address: 9 Cromwell Road Croydon CR0 2JZ England.
filed on: 22nd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd April 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd May 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 12th, December 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th August 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th August 2019.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd September 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd September 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Cromwell Road Croydon CR0 2JZ. Change occurred on Tuesday 1st September 2020. Company's previous address: Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 29th August 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 29th August 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th August 2020.
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd March 2020.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 12th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Friday 12th February 2016
capital
|
|
CH01 |
On Monday 19th October 2015 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th January 2014
filed on: 25th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 6th October 2013.
filed on: 6th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 19th February 2013 from Challenge House 606 Mitcham Road Croydon Surrey CR0 3AA United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 18th February 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2013
| incorporation
|
|