(CS01) Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Feb 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 8th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Feb 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Otter Drive Carshalton SM5 2FH England on Wed, 1st May 2019 to 20-22 Wenlock Road London N17GU
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 21st Mar 2016: 100.00 GBP
filed on: 2nd, August 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 40 Otter Drive Carshalton Surrey SM5 2FH England on Mon, 20th Jun 2016 to 40 Otter Drive Carshalton SM5 2FH
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Mar 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 4th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Watcombe House 28B Merebank Lane Croydon CR0 4NP on Mon, 1st Feb 2016 to 40 Otter Drive Carshalton Surrey SM5 2FH
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Reigate Way Wallington Surrey SM6 8NU on Fri, 5th Jun 2015 to 5 Watcombe House 28B Merebank Lane Croydon CR0 4NP
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 6th Mar 2014: 1.00 GBP
capital
|
|
(CH01) On Fri, 1st Mar 2013 director's details were changed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th Oct 2012 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 1st Aug 2012. Old Address: 6 Derby Road Croydon CR0 3SY England
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Feb 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2011
| incorporation
|
|