(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th December 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2020
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st April 2021. New Address: 66 Dale Park Avenue Carshalton SM5 2EP. Previous address: Justin Plaza 2 341 London Road Mitcham Surrey CR4 4EA
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 1st October 2019 - the day director's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2018
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th December 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th December 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th January 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th December 2014 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 29th May 2015. New Address: Justin Plaza 2 341 London Road Mitcham Surrey CR4 4EA. Previous address: Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 1st April 2014 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th December 2013 with full list of members
filed on: 18th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th January 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Tax Beam 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 10th October 2013
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th December 2012 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th December 2011 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th December 2010 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7 Sandown Drive Carshalton London SM5 4LN on 13th March 2011
filed on: 13th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st August 2010
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 266-268 Haydons Road Wimbledon London SW19 8TT Uk on 28th June 2010
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th December 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 26th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2008
| incorporation
|
Free Download
(16 pages)
|