(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th February 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 18th February 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th February 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th February 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th February 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th March 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th March 2018.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 14th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th November 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 14th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Airport House Purley Way Croydon CR0 0XZ. Change occurred on Sunday 4th June 2017. Company's previous address: Tc109 Oakcroft Road Chessington KT9 1BD England.
filed on: 4th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Tc109 Oakcroft Road Chessington KT9 1BD. Change occurred on Friday 24th February 2017. Company's previous address: Airport House Business Centre Purley Way Croydon CR0 0XZ.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th February 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 18th February 2013
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th February 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Airport House Business Centre Purley Way Croydon CR0 0XZ. Change occurred on Monday 8th December 2014. Company's previous address: 8 Lombard Road London SW19 3TZ.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to Friday 28th February 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th February 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 9th September 2013 from Kemp House 152-160 City Road London EC1V 2NX United Kingdom
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th June 2013.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th March 2013.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th March 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2013
| incorporation
|
Free Download
(37 pages)
|