(AA) Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th March 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 086983200005 in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 086983200009, created on 15th June 2022
filed on: 15th, June 2022
| mortgage
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 086983200004 in full
filed on: 15th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 086983200008, created on 15th June 2022
filed on: 15th, June 2022
| mortgage
|
Free Download
(23 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
|
(AP01) New director was appointed on 8th June 2022
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th March 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th March 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st March 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th October 2020
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 8th October 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st August 2020
filed on: 31st, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th March 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086983200006, created on 24th May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 086983200007, created on 24th May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(24 pages)
|
(CH01) On 4th May 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th March 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086983200004, created on 8th August 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(49 pages)
|
(MR01) Registration of charge 086983200005, created on 8th August 2017
filed on: 15th, August 2017
| mortgage
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 35 Northcote Road Selhurst Croydon CR0 2HX on 24th July 2017 to 14 Campbell Road Croydon Surrey CR0 2SQ
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 086983200003 in full
filed on: 13th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086983200002 in full
filed on: 13th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 086983200001 in full
filed on: 23rd, June 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th July 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086983200003, created on 8th April 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 086983200002, created on 8th April 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(30 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 11th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th December 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 086983200001, created on 3rd July 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Austin Friars Austin Friars London EC2N 2QP England on 15th August 2014 to 35 Northcote Road Selhurst Croydon CR0 2HX
filed on: 15th, August 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, September 2013
| incorporation
|
|