GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/31
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2021/09/29, originally was 2021/09/30.
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/31
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 10th, May 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 3 Willow House 8 East Parkside Warlingham CR6 9QS England on 2021/02/19 to 4 Courtside Dartmouth Road London SE26 4RE
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/31
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2020/07/09
filed on: 24th, September 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/07/08.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/07/09
filed on: 9th, July 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/31
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/12/31
filed on: 12th, January 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019/10/25 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Tippett Lane Oxted RH8 9BP England on 2019/11/04 to Flat 3 Willow House 8 East Parkside Warlingham CR6 9QS
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Laker Industrial Estate Kent House Lane Becenham BR3 1JT on 2019/08/30 to 32 Tippett Lane Oxted RH8 9BP
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/31
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 1st, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/08/31
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/09/23
filed on: 22nd, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 1st, March 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/09/23.
filed on: 25th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/31
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 2nd, June 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/09/30
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/31
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 28th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/31
filed on: 20th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/31
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 21st, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/31
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 16th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/31
filed on: 22nd, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2010/09/30 from 2010/08/31
filed on: 12th, January 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/31
filed on: 10th, September 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2010/09/10
filed on: 10th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 28th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/08/31
filed on: 16th, November 2009
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2008/08/31
filed on: 30th, July 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 30th, June 2009
| accounts
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/10/20 with complete member list
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/06/2008 from 134/136 whitehorse road croydon surrey CR0 2LA
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 30th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, November 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2007
| incorporation
|
Free Download
(13 pages)
|