(CS01) Confirmation statement with no updates 2023-10-16
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-12-01 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-16
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
|
(PSC04) Change to a person with significant control 2022-01-05
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-16
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Davidson Road Croydon CR0 6DA United Kingdom to 52 Knights Templar Way Rochester ME2 2ZD on 2022-01-05
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 11th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-16
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-16
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-10-16
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 38 Neville Road Croydon CR0 2DS United Kingdom to 8 Davidson Road Croydon CR0 6DA on 2018-08-20
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-08-20 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-20
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 9, Mansion Court 14 Manor Road London SE25 4TA England to 38 Neville Road Croydon CR0 2DS on 2018-02-05
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-19
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-02-05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-02-05 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2016
| incorporation
|
Free Download
(30 pages)
|