(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
|
(TM01) Director's appointment was terminated on 2023-09-14
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-11-14 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-11-14
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 108 Selsdon Road South Croydon CR2 6PG. Change occurred on 2023-11-08. Company's previous address: 18a Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ England.
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 18a Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ. Change occurred on 2023-11-01. Company's previous address: 37 Pineridge Carshalton Surrey SM5 4QQ England.
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Pineridge Carshalton Surrey SM5 4QQ. Change occurred on 2023-10-19. Company's previous address: 37 37 Pine Ridge Carshalton Surrey SM5 4QQ England.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-10-09
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 37 Pine Ridge Carshalton Surrey SM5 4QQ. Change occurred on 2023-10-18. Company's previous address: Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ.
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-10-09 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-08-31
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-06-09
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-07-10
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-07-04
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-08-31
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-07-06
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-07-06
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-07-04
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-06-09
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-04-03
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-02-10
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-06-09 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-10
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022-03-10 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-03-10
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088842590001, created on 2021-11-26
filed on: 6th, December 2021
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-08-31
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-08-31
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-31
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-08-31
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-10
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-10
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-10
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-10
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-10
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 6th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-10
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2015-02-28 (was 2015-04-30).
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-10
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-24: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014-02-14 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(26 pages)
|