(CH01) On Tue, 27th Feb 2024 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 27th Feb 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Feb 2024 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Feb 2024 director's details were changed
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 27th Feb 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Dec 2023
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Aug 2023 new director was appointed.
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 15th Aug 2023 - the day director's appointment was terminated
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 30th Jun 2023 - the day director's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Jun 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Dec 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 19th Aug 2022. New Address: 141 Morden Road Mitcham CR4 4DG. Previous address: 20 20 Canning Crescent London N22 5SR England
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Dec 2021
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 5th Jul 2022. New Address: 20 20 Canning Crescent London N22 5SR. Previous address: 141 Morden Road Mitcham CR4 4DG England
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 13th Jul 2021. New Address: 141 Morden Road Mitcham CR4 4DG. Previous address: 19 Ash Close Banstead SM7 1BZ England
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 26th Aug 2020. New Address: 19 Ash Close Banstead SM7 1BZ. Previous address: 141 Morden Road Mitcham CR4 4DG England
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 21st Mar 2019. New Address: 141 Morden Road Mitcham CR4 4DG. Previous address: 20 Canning Crescent London N22 5SR England
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 21st Jun 2018. New Address: 20 Canning Crescent London N22 5SR. Previous address: 141 Morden Road Mitcham Surrey CR4 4DG England
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Thu, 16th Jun 2016. New Address: 141 Morden Road Mitcham Surrey CR4 4DG. Previous address: 83a Windsor Rd Windsor Road London E7 0QY England
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Apr 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd Apr 2016. New Address: 83a Windsor Rd Windsor Road London E7 0QY. Previous address: 9215 141 Morden Road Mitcham CR44DG
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jul 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Mar 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 1st Feb 2015 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Jan 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 10th Sep 2014 - the day director's appointment was terminated
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Aug 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2014
| incorporation
|
Free Download
(8 pages)
|