(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Dec 2019
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Dec 2019 director's details were changed
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 42 Martin Way Morden Surrey SM4 5AH on Mon, 25th May 2020 to 133 Stanford Road London SW16 4PR
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 15th May 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 18th Apr 2015 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 31st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th May 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Jul 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 101 Kilmartin Avenue London SW16 4RA on Sat, 18th Apr 2015 to 42 Martin Way Morden Surrey SM4 5AH
filed on: 18th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th May 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 16th May 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 16th May 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 31st Oct 2013. Old Address: 24 Sangley Road Croydon SE25 6QT United Kingdom
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Oct 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 31st Oct 2013 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2012
| incorporation
|
Free Download
(7 pages)
|