(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2024
| mortgage
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Jan 2024 new director was appointed.
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Jan 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Jan 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 15th Jan 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Apr 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093615940006, created on Tue, 17th May 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 170 Church Road Mitcham CR4 3BW England on Mon, 19th Apr 2021 to 114 Greyhound Lane London SW16 5RN
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 9th Dec 2019 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Apr 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 9th Dec 2019
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 9th Dec 2019
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Dec 2019 new director was appointed.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 9th Dec 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093615940005, created on Tue, 2nd May 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Jan 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Jan 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 28 Melrose Road Coulsdon Surrey CR5 3JH England on Thu, 19th Jan 2017 to 170 Church Road Mitcham CR4 3BW
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on Mon, 13th Jun 2016 to 28 Melrose Road Coulsdon Surrey CR5 3JH
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 21st Apr 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 093615940004, created on Tue, 15th Mar 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 093615940003, created on Tue, 15th Mar 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Jan 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 31st Dec 2015: 2.00 GBP
capital
|
|
(MR01) Registration of charge 093615940002, created on Tue, 28th Apr 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093615940001, created on Tue, 28th Apr 2015
filed on: 30th, April 2015
| mortgage
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2014
| incorporation
|
Free Download
(8 pages)
|