(CS01) Confirmation statement with updates 2024-02-29
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2024-02-16
filed on: 20th, February 2024
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 145 Brighton Road Brighton Road Coulsdon CR5 2NJ at an unknown date
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(CH03) On 2023-03-02 secretary's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Altamont Westview Road Warlingham CR6 9JD England to 145 Brighton Road Brighton Road Coulsdon CR5 2NJ on 2023-03-02
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-28
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-02-28
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-02-28
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2021-02-27
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 29th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 7 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS England to 14 Altamont Westview Road Warlingham CR6 9JD on 2020-03-12
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AP03) On 2020-03-12 - new secretary appointed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-29
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-07-30
filed on: 30th, July 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 2018-02-01
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-02-01
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-01
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-28
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On 2018-02-01 - new secretary appointed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Renown Close Croydon CR0 3SZ England to Suite 7 Wessex House St. Leonards Road Bournemouth Dorset BH8 8QS on 2018-07-13
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-02-01
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sagacity 20 High Street London E15 2PP England to 7 Renown Close Croydon CR0 3SZ on 2018-07-06
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-10-10
filed on: 10th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-10-01
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-09-30
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-20
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-20
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-05-26 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2017
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-05-25
filed on: 25th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) On 2017-05-23 - new secretary appointed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-01
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, March 2016
| incorporation
|
Free Download
(25 pages)
|