(AD01) New registered office address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY. Change occurred on December 18, 2023. Company's previous address: C/O C.T.Accountants 63B Brighton Road South Croydon Surrey CR2 6EE United Kingdom.
filed on: 18th, December 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C.T.Accountants 63B Brighton Road South Croydon Surrey CR2 6EE. Change occurred on May 10, 2023. Company's previous address: 61 Lind Road Sutton SM1 4PP England.
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 9, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 9, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 9, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 9, 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 25, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 61 Lind Road Sutton SM1 4PP. Change occurred on February 9, 2018. Company's previous address: 49 Manor Road Mitcham Surrey CR4 1JG.
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 31, 2015 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 24, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 49 Manor Road Mitcham Surrey CR4 1JG. Change occurred on November 19, 2014. Company's previous address: 61 Lind Road Sutton Surrey SM1 4PP.
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2013 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 21, 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 5th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 5, 2014: 100.00 GBP
capital
|
|
(CH01) On January 7, 2014 director's details were changed
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
|