(CS01) Confirmation statement with updates 21st October 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st October 2020
filed on: 28th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st January 2019: 151.00 GBP
filed on: 22nd, May 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th May 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st January 2019: 152.00 GBP
filed on: 20th, May 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 113 Challenge House 113 Challenge House 616 Mitcham Road Croydon CR0 3AA England on 16th October 2018 to Sbc House Restmor Way Wallington SM6 7AH
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box CR0 3AA Slz 13 Slz 13 616 Mitcham Road Croydon CR0 3AA United Kingdom on 11th April 2018 to 113 Challenge House 113 Challenge House 616 Mitcham Road Croydon CR0 3AA
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 3 23 Heathview Road Thornton Heath Surrey CR7 7PN on 30th August 2016 to PO Box CR0 3AA Slz 13 Slz 13 616 Mitcham Road Croydon CR0 3AA
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 23rd, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th November 2014 from 31st May 2014
filed on: 13th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th August 2014: 150.00 GBP
capital
|
|
(SH01) Statement of Capital on 1st May 2014: 150.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 1 Cumberland Market London NW1 3QN England on 18th December 2013
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 5 Charter House 114 St. Georges Road Bristol BS1 5TU England on 1st October 2013
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On 24th July 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th July 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd August 2013: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 20th August 2013
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Wasdale Cumberland Market London NW1 3QN England on 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Cumberland Market London NW1 3QN United Kingdom on 8th October 2012
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 1 Regent Square London WC1H 8LA England on 27th September 2012
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th May 2012: 100.00 GBP
filed on: 4th, July 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th May 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th August 2011: 3.00 GBP
filed on: 20th, August 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On 19th August 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 Storrington Regent Square London WC1H 8LA England on 19th August 2011
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|