(CS01) Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Access House 141 Morden Road Access House Mitcham Surrey CR4 4DG England to 32 Redford Avenue Thornton Heath CR7 6HQ on Friday 24th February 2023
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 22nd, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 29th July 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Redford Avenue Thornton Heath CR7 6HQ England to Access House 141 Morden Road Access House Mitcham Surrey CR4 4DG on Thursday 29th July 2021
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Access House Morden Road Mitcham CR4 4DG England to 32 Redford Avenue Thornton Heath CR7 6HQ on Friday 7th August 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32 Redford Avenue Thornton Heath Surrey CR7 6HQ England to Access House Morden Road Mitcham CR4 4DG on Thursday 13th December 2018
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG to 32 Redford Avenue Thornton Heath Surrey CR7 6HQ on Thursday 2nd February 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 2nd May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 2nd May 2015 with full list of members
filed on: 23rd, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Saturday 23rd May 2015
capital
|
|
(AD01) Registered office address changed from 32 Redford Avenue Thornton Heath Surrey CR7 6HQ to Access House Suite 9210 141 Morden Road Mitcham Surrey CR4 4DG on Friday 5th September 2014
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 2nd May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
(AD01) Change of registered office on Thursday 22nd May 2014 from Challenge House, 616 Mitcham Rd Croydon Surrey CR0 3AA
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 2nd May 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 2nd May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 1st June 2012
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 30th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 2nd May 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sunday 2nd May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 2nd May 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Friday 8th May 2009
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Monday 26th May 2008
filed on: 26th, May 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/05/08 to 31/10/08
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/08 to 31/10/08
filed on: 8th, February 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Saturday 15th December 2007. Value of each share 1 £, total number of shares: 2.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Saturday 15th December 2007. Value of each share 1 £, total number of shares: 2.
filed on: 7th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Thursday 21st June 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 21st June 2007 New secretary appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 21st June 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 21st June 2007 New secretary appointed
filed on: 21st, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 2nd May 2007 Secretary resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 2nd May 2007 Secretary resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 2nd May 2007 Director resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On Wednesday 2nd May 2007 Director resigned
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, May 2007
| incorporation
|
Free Download
(9 pages)
|