(CS01) Confirmation statement with no updates Fri, 12th May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 1st Jun 2023
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(AP04) On Thu, 1st Jun 2023, company appointed a new person to the position of a secretary
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 12th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 12th May 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 41 Berne Road Thornton Heath Surrey CR7 7BJ on Wed, 4th Nov 2015 to Square Root Business Center 102-116 Windmill Road Croydon CR0 2XQ
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Jun 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th May 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 2.00 GBP
capital
|
|
(AD01) Change of registered address from The Courtyard 125-129 Aurelia Road Croydon Surrey CR0 3BF on Fri, 26th Sep 2014 to 41 Berne Road Thornton Heath Surrey CR7 7BJ
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41 Berne Road Berne Road Thornton Heath Surrey CR7 7BJ England on Fri, 26th Sep 2014 to 41 Berne Road Thornton Heath Surrey CR7 7BJ
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Jun 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 23rd Oct 2012 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 23rd Oct 2012 secretary's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Mon, 2nd May 2011 secretary's details were changed
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th May 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 20th Oct 2009 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 26/05/2009 from the courtyard 125-129 aurelia road croydon surrey CR0 3BF
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 26th May 2009 with complete member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2009
| gazette
|
|
(287) Registered office changed on 01/02/2009 from 209 croydon house 1 peall road croydon surrey CR0 3EX
filed on: 1st, February 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st May 2008
filed on: 1st, February 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2007
filed on: 1st, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 12th May 2008 with complete member list
filed on: 12th, May 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 17th Jul 2007 with complete member list
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/07 from: 11 murray street, camden london greater london NW1 9RE
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/07 from: 11 murray street, camden london greater london NW1 9RE
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 17th Jul 2007 with complete member list
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 15th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2006
| incorporation
|
Free Download
(17 pages)
|