(CS01) Confirmation statement with no updates July 24, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 73 Grenville Road New Addington Croydon CR0 0NZ. Change occurred on September 6, 2023. Company's previous address: 85 Featherbed Lane Croydon CR0 9AQ England.
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 17, 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 85 Featherbed Lane Croydon CR0 9AQ. Change occurred on August 9, 2018. Company's previous address: 28 Flat 5, Westleigh Court, 28 Birdhurst Road South Croydon CR2 7EA England.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 9, 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 85 Featherbed Lane Croydon CR0 9AQ. Change occurred on August 9, 2018. Company's previous address: 85 Featherbed Lane Croydon CR0 9AQ England.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 24, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 28 Flat 5, Westleigh Court, 28 Birdhurst Road South Croydon CR2 7EA. Change occurred on June 17, 2017. Company's previous address: 85 Holmbury Grove Croydon Surrey CR0 9AQ.
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 24, 2016
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 1, 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 1, 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On November 4, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On November 4, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on June 24, 2014: 1.00 GBP
capital
|
|