(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 9th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086823750006, created on Monday 24th October 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 29th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086823750005, created on Monday 21st March 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 1st December 2020.
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086823750004, created on Friday 13th March 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 9th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th December 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 9th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086823750003, created on Wednesday 14th February 2018
filed on: 14th, February 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 9th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 9th September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 086823750002, created on Monday 29th February 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 086823750001, created on Friday 22nd January 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th September 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 95 the Generator Business Centre, Office 18 Miles Road Mitcham Surrey CR4 3FH. Change occurred on Tuesday 9th June 2015. Company's previous address: Office 209 31-39 Miles Road Mitcham Surrey CR4 3DA.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th September 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
(AP01) New director appointment on Friday 24th January 2014.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, September 2013
| incorporation
|
Free Download
(20 pages)
|