(PSC04) Change to a person with significant control 2024-02-06
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2024-02-06 secretary's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2024-02-06 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ. Change occurred on 2024-02-06. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-12-21
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 18th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2023-06-15
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-06-15
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 5th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-12-21
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-07-31
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 7th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-12-21
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-21
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2020-03-17. Company's previous address: 60 Sanderstead Court Avenue South Croydon Surrey CR2 9AJ England.
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-21
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 60 Sanderstead Court Avenue South Croydon Surrey CR2 9AJ. Change occurred on 2019-12-23. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 60 Sanderstead Court Avenue South Croydon Surrey CR29AJ. Change occurred on 2019-12-23. Company's previous address: 60 Sanderstead Court Avenue South Croydon Surrey CR2 9AJ England.
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 19th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2019-04-24 secretary's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2019-04-23. Company's previous address: 60 Sanderstead Court Avenue South Croydon Surrey CR2 9AJ United Kingdom.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-21
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-01-03
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-04-06
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-21
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 17th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: 2017-09-12) of a secretary
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-12-21
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2016-12-31 to 2016-07-31
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-12-22: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|