(CS01) Confirmation statement with updates Wed, 27th Sep 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 243 Hayes Lane Hayes Lane Kenley Surrey CR8 5HN England on Mon, 7th Mar 2022 to 58 Croydon Road Caterham CR3 6QB
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 27th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Sep 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Wed, 30th Sep 2020 secretary's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097674550001, created on Tue, 11th Feb 2020
filed on: 14th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Sep 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 30th Sep 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Sep 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 31st Oct 2018 from Sun, 30th Sep 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Sep 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Sep 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1412 London Road Norbury London SW16 4BZ United Kingdom on Wed, 19th Oct 2016 to 243 Hayes Lane Hayes Lane Kenley Surrey CR8 5HN
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 8th Sep 2015 secretary's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(CH03) On Tue, 8th Sep 2015 secretary's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Tue, 8th Sep 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|