(CS01) Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 5th Sep 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Sep 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 20th Oct 2022 new director was appointed.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Oct 2020
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Fri, 3rd Jan 2020. New Address: 43 Stanley Road Carshalton Surrey SM5 4LE. Previous address: 43 Stanley Rd Carshalton Surrey SM5 3LE England
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 16th Oct 2019. New Address: 43 Stanley Rd Carshalton Surrey SM5 3LE. Previous address: As Partnership Ltd 58 Stafford Road Wallington SM6 9BS England
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Aug 2019. New Address: As Partnership Ltd 58 Stafford Road Wallington SM6 9BS. Previous address: 337 High Road Ilford IG1 1TE England
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 1st Nov 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 9th Nov 2018. New Address: 337 High Road Ilford IG1 1TE. Previous address: 98 Shaftesbury Road Carshalton Surrey SM5 1HL United Kingdom
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Thu, 1st Nov 2018 - the day director's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Nov 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2017
| incorporation
|
Free Download
(13 pages)
|