DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th May 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th May 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 55 Lakedale Road London 55 Lakedale Road London SE18 1PR England to 57 Lakedale Road Plumstead London Greater London SE18 1PR on Monday 11th March 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st December 2016
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 8th November 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 1st November 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On Monday 29th October 2018 secretary's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
AD01 |
Registered office address changed from 145 Plumstead Road London SE18 7DY to 55 Lakedale Road London 55 Lakedale Road London SE18 1PR on Saturday 30th April 2016
filed on: 30th, April 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 12th April 2016
filed on: 12th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, September 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
TM02 |
Secretary appointment termination on Tuesday 30th December 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 1st January 2015 - new secretary appointed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 30th December 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th December 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 19th November 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 19th November 2014 secretary's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, May 2014
| incorporation
|
Free Download
(25 pages)
|