(CS01) Confirmation statement with no updates Fri, 3rd Nov 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Flat 4 Sunniholme Court London CR2 6LJ England on Fri, 20th Oct 2023 to Sunniholme Court Flat 4 London CR2 6LJ
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Warham Road South Croydon CR2 6LJ United Kingdom on Fri, 20th Oct 2023 to 27 Flat 4 Sunniholme Court London CR2 6LJ
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Nov 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Nov 2020
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 17th, August 2022
| accounts
|
Free Download
(13 pages)
|
(RT01) Administrative restoration application
filed on: 17th, August 2022
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 17th, August 2022
| accounts
|
Free Download
(13 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Ivegate Yeadon Leeds LS19 7RE United Kingdom on Wed, 27th Feb 2019 to 4 Warham Road South Croydon CR2 6LJ
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 61 Lyndhurst Avenue London SW16 4UG United Kingdom on Mon, 5th Mar 2018 to 5 Ivegate Yeadon Leeds LS19 7RE
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Nov 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2016
| incorporation
|
Free Download
(10 pages)
|