(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 24, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 11, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 10, 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 10, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 10, 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 10, 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 10, 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 10, 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 10, 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 10, 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 1st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 1st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 23, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 136 Fir Tree Road Banstead SM7 1NH. Change occurred on December 4, 2020. Company's previous address: 8 Elm Gardens Mitcham Surrey CR4 1LY.
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 13, 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 5, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 6th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On February 27, 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 5, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 15, 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 14, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 14, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 7, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 7, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 26, 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 23, 2017 new director was appointed.
filed on: 23rd, July 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 23, 2017: 100.00 GBP
filed on: 23rd, July 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 23, 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Elm Gardens Mitcham Surrey CR4 1LY. Change occurred on July 21, 2017. Company's previous address: Flat 22 London Road Croydon CR0 2SU United Kingdom.
filed on: 21st, July 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2017
| incorporation
|
Free Download
(10 pages)
|