(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Thursday 16th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 17th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Tuesday 25th July 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 25th July 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 25th July 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 25th July 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lancefield House 5 Commerce Way Croydon Surrey CR0 4XA England to 86/88 High Street Chatham ME4 4DS on Thursday 3rd August 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 25th July 2017.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 20th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 16 Progress Way Croydon Surrey CR0 4XD England to Lancefield House 5 Commerce Way Croydon Surrey CR0 4XA on Wednesday 22nd February 2017
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 095499020001 satisfaction in full.
filed on: 6th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 095499020002 satisfaction in full.
filed on: 6th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 20th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095499020002, created on Friday 4th September 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 095499020001, created on Friday 4th September 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(47 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2015
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|