(PSC09) Withdrawal of a person with significant control statement Thu, 19th Oct 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Sun, 1st Oct 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Aug 2023 new director was appointed.
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Aug 2023
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Coombe Farm Oaks Road Croydon CR0 5HL England on Wed, 2nd Aug 2023 to 163 Francis Road London E10 6NT
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 1st Aug 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Lodge Coombe Road Croydon CR0 5rd England on Tue, 26th Mar 2019 to Coombe Farm Oaks Road Croydon CR0 5HL
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Coombe Farm Oaks Road Croydon CR0 5HL England on Thu, 8th Nov 2018 to The Lodge Coombe Road Croydon CR0 5rd
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095357480004, created on Thu, 12th Oct 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(55 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, October 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095357480003, created on Tue, 17th May 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095357480001, created on Tue, 4th Aug 2015
filed on: 12th, August 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 095357480002, created on Tue, 4th Aug 2015
filed on: 12th, August 2015
| mortgage
|
Free Download
(24 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2016
filed on: 18th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Fri, 10th Apr 2015: 1.00 GBP
capital
|
|