(CS01) Confirmation statement with updates 2023/07/22
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/08/03.
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/22
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 077147640003, created on 2022/06/29
filed on: 4th, July 2022
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 2021/07/22
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/06/24 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/06/24
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/25
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/01/25 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/22
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/07/22
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/07/22
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/07/26
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/26
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018/07/26
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/07/26 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/08/24 - the day director's appointment was terminated
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/09/14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/22
filed on: 10th, August 2017
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/07/22
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
(MR01) Registration of charge 077147640001, created on 2016/04/18
filed on: 22nd, April 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 077147640002, created on 2016/04/18
filed on: 22nd, April 2016
| mortgage
|
Free Download
(23 pages)
|
(CH01) On 2014/12/01 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/07/22 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/10
capital
|
|
(AD01) Address change date: 2015/07/23. New Address: Unit 14 the Tramsheds Coomber Way Croydon CR0 4TQ. Previous address: 125 Cherry Orchard Road Croydon CR0 6BE
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/09/02.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/30.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/22 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 15th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/06/30.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/22 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/19
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 12th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2012/07/31 to 2012/12/31
filed on: 9th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/03/12 from Po Box Po Box 656 the Enterprise Centre Po Box 656 Woolpit Bury St. Edmunds Suffolk IP30 9WR United Kingdom
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/22 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|