(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 14th Jul 2021 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Jul 2021
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th Apr 2022. New Address: 9 Warwick Road Coulsdon Surrey CR5 2EF. Previous address: Eagle House, Cranleigh Close Sanderstead South Croydon Surrey CR2 9LH United Kingdom
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Jul 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 13th Jul 2021: 4.00 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 13th Jul 2021 new director was appointed.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 21st Mar 2019
filed on: 21st, March 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, March 2019
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Dec 2017
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2016
| incorporation
|
Free Download
(40 pages)
|