(AD01) Address change date: Wed, 20th Mar 2024. New Address: Satago Cottage 360a Brighton Road Croydon CR2 6AL. Previous address: 37 Tamworth Road Croydon Surrey CR0 1XT England
filed on: 20th, March 2024
| address
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 16th Feb 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 16th Feb 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 6th Dec 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 16th Feb 2022 - the day director's appointment was terminated
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 27th Nov 2020. New Address: 37 Tamworth Road Croydon Surrey CR0 1XT. Previous address: 1-6 the Mews Parchmore Road Thornton Heath Surrey CR7 8LX
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Jul 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 29th Jul 2019 to Wed, 31st Jul 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 11th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 13th, May 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Jul 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 1st, February 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 1st, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jul 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 4th Jul 2013 with full list of members
filed on: 18th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 18th Jan 2014: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 4th Jul 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 19th Jul 2012. Old Address: 92a Parchmore Road Thornton Heath Surrey CR7 8LX United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 15th Jun 2012. Old Address: 89 Bickersteth Road Unit M228 Tooting SW17 9SH England
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(8 pages)
|