(CS01) Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Fairholme Road West Croydon CR0 3PD England on Fri, 4th Dec 2020 to 5 st Quentin House Fitzhugh Grove London SW18 3SE
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105157230001, created on Tue, 27th Aug 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(13 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Dec 2016: 100.00 GBP
filed on: 30th, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 18th Dec 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 7th Dec 2016
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 14th Dec 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 7907 Hanson Street London W1A 4GG England on Wed, 8th Nov 2017 to 48 Fairholme Road West Croydon CR0 3PD
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Dec 2016 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box Po Box7907 44 Cleveland Street London W1A 4GG England on Wed, 8th Feb 2017 to PO Box 7907 PO Box 7907 Hanson Street London W1A 4GG
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box 7907 PO Box 7907 Hanson Street London W1A 4GG England on Wed, 8th Feb 2017 to PO Box 7907 Hanson Street London W1A 4GG
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box PO Box 790 44 Cleveland Street London W1A 4GG England on Tue, 10th Jan 2017 to PO Box Po Box7907 44 Cleveland Street London W1A 4GG
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 48 Fairholme Road West Croydon CR0 3PD United Kingdom on Tue, 10th Jan 2017 to PO Box PO Box 790 44 Cleveland Street London W1A 4GG
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
(13 pages)
|