(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114177110001, created on Thu, 26th Aug 2021
filed on: 26th, August 2021
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Jan 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Jan 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Jan 2021. New Address: 42 Furze Road Thornton Heath Surrey CR7 8NG. Previous address: 18 Southern Ave South Norwood London SE25 4BT England
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 2nd Oct 2020. New Address: 18 Southern Ave South Norwood London SE25 4BT. Previous address: 89 Abbs Cross Lane Hornchurch RM12 4XL England
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Oct 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Oct 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 2nd Oct 2020. New Address: 18 Southern Ave, South Norwood, London SE25 4BT. Previous address: 18 Southern Ave South Norwood London SE25 4BT England
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 2nd Oct 2020. New Address: 18 Southern Ave South Norwood London SE25 4BT. Previous address: 18 Southern Ave, South Norwood, London SE25 4BT England
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 2nd Oct 2020. New Address: 18 Southern Ave South Norwood London SE25 4BT. Previous address: 18 Southern Ave South Norwood London SE25 4BT England
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Aug 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Aug 2018 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Aug 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 2nd Aug 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Jun 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th Jun 2018. New Address: 89 Abbs Cross Lane Hornchurch RM12 4XL. Previous address: 13 Bridgewood Road London SW16 5SG England
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 22nd Jun 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Jun 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 15th Jun 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|