(CS01) Confirmation statement with no updates Thursday 19th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Lansdowne Road Office 2-15B Croydon CR9 2ER. Change occurred on Wednesday 29th March 2023. Company's previous address: 276 London Road Mitcham CR4 3NB England.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 19th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 276 London Road Mitcham CR4 3NB. Change occurred on Monday 1st November 2021. Company's previous address: 2 Lansdowne Road Office 211a Croydon CR9 2ER England.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 19th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 108308000001 satisfaction in full.
filed on: 15th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108308000007, created on Thursday 30th September 2021
filed on: 11th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108308000006, created on Thursday 30th September 2021
filed on: 8th, October 2021
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 108308000005, created on Thursday 30th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 108308000003, created on Thursday 30th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 108308000004, created on Thursday 30th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 108308000002, created on Thursday 30th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108308000001, created on Thursday 20th August 2020
filed on: 21st, August 2020
| mortgage
|
Free Download
(23 pages)
|
(AD01) New registered office address 2 Lansdowne Road Office 211a Croydon CR9 2ER. Change occurred on Thursday 4th June 2020. Company's previous address: 2 Lansdowne Road Office 1-13 Croydon CR9 2ER England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Lansdowne Road Office 1-13 Croydon CR9 2ER. Change occurred on Sunday 18th August 2019. Company's previous address: 2 Office 3-16 Lansdowne Road Croydon CR9 2ER England.
filed on: 18th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th August 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 15th, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Office 3-16 Lansdowne Road Croydon CR9 2ER. Change occurred on Monday 2nd July 2018. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom.
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2017
| incorporation
|
Free Download
(10 pages)
|