(CS01) Confirmation statement with updates 13th July 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th January 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th July 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th July 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th July 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th July 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th July 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th July 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 24th May 2016. New Address: Challenge House Suite 104 616 Mitcham Road Croydon Surrey CR0 3AA. Previous address: 63 Rees Gardens Croydon CR0 6HX
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th July 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 3rd April 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th July 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd September 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th November 2013 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 5th March 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 9th December 2013
filed on: 9th, December 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(7 pages)
|