CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th July 2022. New Address: Foresters Hall 25 - 27 Westow Street London SE19 3RY. Previous address: 27 Stafford Road Croydon CR0 4NG England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 8th April 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th April 2016. New Address: 27 Stafford Road Croydon CR0 4NG. Previous address: 48 Hillcrest Road Purley Surrey CR8 2JE England
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 14th December 2015 director's details were changed
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th February 2016 with full list of members
filed on: 5th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 14th December 2015 director's details were changed
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st February 2016. New Address: 48 Hillcrest Road Purley Surrey CR8 2JE. Previous address: 5 Glen Gardens Croydon CR0 4BQ
filed on: 21st, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th February 2015 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th November 2014. New Address: 5 Glen Gardens Croydon CR0 4BQ. Previous address: 6 Walburton Road Purley Surrey CR8 3DH England
filed on: 16th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
26th May 2014 - the day director's appointment was terminated
filed on: 26th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 244 Hillbury Road Warlingham Surrey CR6 9TP on 6th April 2014
filed on: 6th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th February 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 9th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2014
filed on: 9th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th February 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 244 Hillbury Road Wallingham Surrey England on 1st April 2012
filed on: 1st, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2012 director's details were changed
filed on: 1st, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th February 2012 with full list of members
filed on: 1st, April 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 28th, February 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|