(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th May 2023. New Address: 140 Eden Park Avenue Beckenham Kent BR3 3JQ. Previous address: 214 Lower Addiscombe Road Croydon Surrey CR0 7AB
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 22nd Jan 2018
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 1st Jan 2020 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Sep 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 6th Aug 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 6th Aug 2019 - the day director's appointment was terminated
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Jan 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 22nd Jan 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Jan 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jan 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 1st Jan 2018 - the day director's appointment was terminated
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 25th Jul 2018. New Address: 214 Lower Addiscombe Road Croydon Surrey CR0 7AB. Previous address: 159 High Street Beckenham Kent BR3 1AE
filed on: 25th, July 2018
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Sep 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 25th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Jun 2016: 120.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 1st Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Tue, 30th Jun 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 1st Jun 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Jul 2014: 120.00 GBP
capital
|
|
(CH01) On Sat, 15th Mar 2014 director's details were changed
filed on: 15th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 15th Mar 2014 director's details were changed
filed on: 15th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sat, 15th Mar 2014. Old Address: 1St Floor South 332-336 Holloway Road London N7 6NJ United Kingdom
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Mar 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 1st Jun 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 1st Jun 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jun 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 1st Feb 2012 - the day secretary's appointment was terminated
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Jun 2012 to Thu, 31st May 2012
filed on: 29th, July 2011
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 4th Jul 2011: 120.00 GBP
filed on: 11th, July 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(46 pages)
|