AD01 |
Address change date: 27th March 2024. New Address: 115 London Road Morden Surrey SM4 5HP. Previous address: 115 London Road Morden SM4 5HP England
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
19th March 2024 - the day director's appointment was terminated
filed on: 27th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th January 2023. New Address: 115 London Road Morden SM4 5HP. Previous address: Flat 21 Endwood Court Handsworth Wood Road Birmingham B20 2RZ England
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th January 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th June 2020. New Address: Flat 21 Endwood Court Handsworth Wood Road Birmingham B20 2RZ. Previous address: C/O Mnsk Accountants 206, Robin Hood Lane Hall Green Birmingham B28 0LG England
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2018
| incorporation
|
Free Download
(10 pages)
|