(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, December 2023
| dissolution
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 3rd Mar 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 28th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Mar 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 6th Apr 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Apr 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Apr 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077047410001, created on Thu, 18th Mar 2021
filed on: 22nd, March 2021
| mortgage
|
Free Download
(57 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Oct 2019
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Mar 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(10 pages)
|
(CH01) On Fri, 1st Jul 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 14th Jul 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 22nd Jul 2015: 201.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 14th Jul 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 14th Jul 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 29th Jul 2013: 201 GBP
capital
|
|
(CH01) On Thu, 27th Jun 2013 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Jun 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 3rd Jun 2013. Old Address: Airport House Purley Way Croydon Surrey CR0 0XZ England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 15th May 2013. Old Address: Kirk's Pottage 27, Junction Road South Croydon Surrey CR2 6RB England
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 14th Feb 2013: 201.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 14th Jul 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 15th, February 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 31st Aug 2011: 200.00 GBP
filed on: 15th, February 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 12th Sep 2011 new director was appointed.
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Sep 2011 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(8 pages)
|