(PSC01) Notification of a person with significant control Sat, 1st Apr 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Apr 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 12th Nov 2021. New Address: 188 Mitcham Road London SW17 9NJ. Previous address: 18-24 Brighton Road South Croydon CR2 6AA England
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Apr 2020. New Address: 18-24 Brighton Road South Croydon CR2 6AA. Previous address: Palladium House 1-4 Argyll Street London W1F 7LD England
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Aug 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 27th Aug 2019: 4.00 GBP
filed on: 28th, August 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jun 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 3rd Mar 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sat, 3rd Mar 2018 - the day director's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 3rd Mar 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 8th Jan 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Jan 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 6th Sep 2017. New Address: Palladium House 1-4 Argyll Street London W1F 7LD. Previous address: Flat20, Altus House 335-337 Bromley Road London SE6 2RP United Kingdom
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Jul 2017 new director was appointed.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 24th Jul 2017: 2.00 GBP
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Mon, 24th Jul 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Jul 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jun 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2016
| incorporation
|
Free Download
(7 pages)
|