GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 96 Priory Road North Cheam Sutton Surrey SM3 8LN to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on June 10, 2022
filed on: 10th, June 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On July 21, 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control June 8, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072795050001, created on October 29, 2019
filed on: 29th, October 2019
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
|
AR01 |
Annual return made up to June 9, 2016 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 9, 2015 with full list of members
filed on: 26th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 26, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 4 Palmerston Court Palmerston Road Sutton Surrey SM1 4QL to 96 Priory Road North Cheam Sutton Surrey SM3 8LN on October 29, 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 9, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 1, 2014 secretary's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 9, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 9, 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 9, 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to March 31, 2011
filed on: 9th, May 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 8, 2010. Old Address: 58 Colliers Water Lane Thornton Heath CR7 7LA England
filed on: 8th, November 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|