(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Galleons Lap Swanley Village Road Swanley Kent BR8 7NT. Change occurred on August 26, 2021. Company's previous address: C/O Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED United Kingdom.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2020
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On June 13, 2017 secretary's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On June 13, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Cranfields First Floor 43 Friends Road Croydon Surrey CR0 1ED. Change occurred on June 30, 2017. Company's previous address: Boswell Cottage 19 South End South Croydon Surrey CR0 1BE England.
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on November 23, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(CH03) On May 2, 2016 secretary's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Boswell Cottage 19 South End South Croydon Surrey CR0 1BE. Change occurred on May 17, 2016. Company's previous address: Lombard House 2 Purley Way Croydon CR0 3JP.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On May 2, 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 6, 2016: 999.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 20, 2015: 999.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on May 30, 2014. Old Address: 111a George Lane London E18 1AN
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 8, 2014: 999.00 GBP
capital
|
|
(AA) Small company accounts for the period up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(14 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On March 29, 2010 secretary's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(14 pages)
|
(363a) Period up to April 27, 2009 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to March 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(14 pages)
|
(363a) Period up to April 21, 2008 - Annual return with full member list
filed on: 21st, April 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On May 17, 2007 New secretary appointed;new director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2007 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2007 New secretary appointed;new director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 17, 2007 New director appointed
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 4th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, May 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 998 shares on March 29, 2007. Value of each share 1 £, total number of shares: 999.
filed on: 28th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 998 shares on March 29, 2007. Value of each share 1 £, total number of shares: 999.
filed on: 28th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On April 12, 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(16 pages)
|