(CH01) On 2023-07-07 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 68 Chamberlain Crescent West Wickham BR4 0LL. Change occurred on 2023-07-07. Company's previous address: 21 Pawleyne Close London SE20 8JH England.
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-07-07
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-20
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-03-20
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-03-01
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-20
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-03-01
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-01
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-01
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 17th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-04-27
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-04-27
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 Pawleyne Close London SE20 8JH. Change occurred on 2018-04-07. Company's previous address: 15 Pawleyne Close Anerley SE20 8JH England.
filed on: 7th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-04-07 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-27
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(7 pages)
|