(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Gilray Church Manorway Erith DA8 1DE England on Tue, 21st Sep 2021 to 37 Prices Lane Reigate RH2 8BA
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37 Prices Lane Reigate RH2 8BA England on Mon, 2nd Aug 2021 to Gilray Church Manorway Erith DA8 1DE
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Apr 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Apr 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, January 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 11th Nov 2014 new director was appointed.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 11th Nov 2016
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Commerce Way Croydon Surrey CR0 4XA England on Mon, 14th Dec 2020 to 37 Prices Lane Reigate RH2 8BA
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 31st Oct 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 31st Oct 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, November 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 16 Progress Way Croydon CR0 4XD on Fri, 17th Mar 2017 to 5 Commerce Way Croydon Surrey CR0 4XA
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Dec 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Mon, 30th Nov 2015 to Tue, 31st Mar 2015
filed on: 14th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 11th Nov 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|