(CS01) Confirmation statement with no updates Monday 29th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 13th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 29th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Ibiss & Co Limited Suite 14a, Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on Friday 12th May 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 29th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Wednesday 15th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 29th May 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Thursday 25th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 29th May 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 178 Merton High Street Wimbledon London SW19 1AY United Kingdom to Suite 14a, Challenge House 616 Mitcham Road Croydon CR0 3AA on Friday 18th July 2014
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 17th July 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 17th July 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 4th June 2014 from 217 Streatham Road Mitcham Surrey CR4 2AJ England
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 9th October 2013 from Unit 67 Phoenix Way Hounslow TW5 9NB England
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 25th June 2013 from 1a Blenheim Road Stratford E15 1UF England
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, May 2013
| incorporation
|
Free Download
(37 pages)
|