(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ on Wed, 28th Jun 2023 to 185 Upper Selsdon Road South Croydon CR2 0DY
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Mar 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 6th Mar 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Dec 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Dec 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 5th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Dec 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 7th Jan 2014: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, September 2013
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078936340001
filed on: 5th, July 2013
| mortgage
|
Free Download
(24 pages)
|
(AA01) Extension of current accouting period to Fri, 31st May 2013
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Dec 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 18th Dec 2012 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Dec 2012 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 10th Apr 2012. Old Address: 185 Upper Selsdon Road South Croydon Surrey CR2 0DY England
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 20th Feb 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2011
| incorporation
|
Free Download
(8 pages)
|