(CS01) Confirmation statement with no updates 2023-05-03
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 15th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2022-04-29
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-03
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-29
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-15
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 126, Challenge House 616 Mitcham Road Croydon CR0 3AA England to Apl Office Novotel Cherry Lane West Drayton UB7 9HJ on 2022-02-21
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-03-15
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080447750002, created on 2020-05-07
filed on: 14th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(PSC07) Cessation of a person with significant control 2018-06-30
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-15
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-06-30
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 108 Challenge House 616 Mitcham Road Croydon CR0 3AA England to Suite 126, Challenge House 616 Mitcham Road Croydon CR0 3AA on 2020-02-11
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 1st, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2018-06-30 to 2018-08-31
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-15
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-03-15
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-15
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016-11-10 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080447750001, created on 2016-06-10
filed on: 10th, June 2016
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-03-15 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 5th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-11-27: 75.00 GBP
filed on: 5th, January 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 405 London Road Croydon CR0 3PE to Suite 108 Challenge House 616 Mitcham Road Croydon CR0 3AA on 2015-10-21
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-04-03 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-12-02
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-02
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-18
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-07-18
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2013-06-30
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-04-03 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-07: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-04-03: 100.00 GBP
filed on: 4th, April 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2013-04-30 to 2013-06-30
filed on: 22nd, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 22nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-04-25 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-04-26
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 2012-04-26
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-04-26
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|