(CS01) Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Nov 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Nov 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 13 Lorraine Court 32-34 Camborne Road Sutton SM2 6RE England on Wed, 2nd Nov 2022 to 20 Bisley Close Worcester Park KT4 8PN
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Dec 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2 Plaza Heights 12 Maud Road London E10 5QS England on Fri, 16th Mar 2018 to Flat 13 Lorraine Court 32-34 Camborne Road Sutton SM2 6RE
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 6th Apr 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Nov 2017
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 107C St. James Road Sutton Surrey SM1 2TJ on Wed, 27th Jan 2016 to Flat 2 Plaza Heights 12 Maud Road London E10 5QS
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Jan 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Nov 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Nov 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 9 Emerald Close London E16 3TS on Thu, 5th Nov 2015 to 107C St. James Road Sutton Surrey SM1 2TJ
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 87 Kenilworth Avenue London E17 4PD on Fri, 3rd Oct 2014 to 9 Emerald Close London E16 3TS
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Oct 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Oct 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 3rd Oct 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd Oct 2014 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 24th Jun 2014. Old Address: 46 Northbank Road London E17 4JZ England
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 24th Jun 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Jun 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 24th Jun 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 16th, February 2014
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jan 2014
filed on: 9th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2013
| incorporation
|
|