GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Jun 2022. New Address: 448-450 Streatham High Road Streatham High Road London SW16 3PX. Previous address: 3 Fromondes Road Cheam Sutton SM3 8QP England
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 10th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th May 2020
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 4th, June 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st May 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 31st May 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 31st Dec 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Tue, 23rd May 2017 - the day secretary's appointment was terminated
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Tue, 3rd Jan 2017 new director was appointed.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 3rd Jan 2017 - the day director's appointment was terminated
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 3rd Jan 2017
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 10th Jan 2017. New Address: 3 Fromondes Road Cheam Sutton SM3 8QP. Previous address: PO Box 483 PO Box 483 PO Box 483 Sutton SM1 9PP England
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Jun 2016. New Address: PO Box 483 PO Box 483 PO Box 483 Sutton SM1 9PP. Previous address: 3 Fromondes Road Cheam Sutton Surrey SM3 8QP United Kingdom
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(8 pages)
|