(CS01) Confirmation statement with updates Thursday 22nd February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2024, originally was Tuesday 30th April 2024.
filed on: 12th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd February 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 8th October 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 281 Brownhill Rd Catford SE6 1AE. Change occurred on Wednesday 20th October 2021. Company's previous address: 281 281 Brownhill Rd Catford SE6 1AE England.
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 8th October 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 8th October 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 281 281 Brownhill Rd Catford SE6 1AE. Change occurred on Saturday 16th October 2021. Company's previous address: 31 Monsall St Manchester M40 8RH England.
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 084155490003 satisfaction in full.
filed on: 16th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th October 2021.
filed on: 16th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 31 Monsall St Manchester M40 8RH. Change occurred on Wednesday 30th June 2021. Company's previous address: 62 Coombe Gardens New Malden Surrey KT3 4AA.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 22nd February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 22nd, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084155490002 satisfaction in full.
filed on: 5th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084155490003, created on Wednesday 26th June 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd February 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd February 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd February 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd February 2016
filed on: 6th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd February 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Friday 28th February 2014 (was Wednesday 30th April 2014).
filed on: 29th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd February 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 18th March 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084155490002
filed on: 12th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(AD01) Change of registered office on Tuesday 2nd April 2013 from Progress House 404 Brighton Road South Croydon CR2 6AN United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2013
| incorporation
|
Free Download
(26 pages)
|