(AA) Micro company accounts made up to 31st January 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 24th January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th January 2018. New Address: 8 Copping Close Croydon CR0 5JZ. Previous address: 2 Alpine Close Croydon United Kingdom CR0 5UN
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 24th January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd January 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2016: 100.00 GBP
capital
|
|
(CH01) On 19th November 2014 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd January 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th January 2015. New Address: 2 Alpine Close Croydon United Kingdom CR0 5UN. Previous address: 28 Chichester Road Croydon CR0 5NP
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 22nd January 2014
filed on: 7th, May 2014
| document replacement
|
Free Download
(16 pages)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2013 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th May 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Flat 7 Valery Court, 2 Ashburton Road, Croydon, CR0 6AL, England on 15th November 2013
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(36 pages)
|