(CS01) Confirmation statement with no updates Sat, 30th Dec 2023
filed on: 11th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Dec 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100693220001, created on Mon, 9th Jan 2023
filed on: 12th, January 2023
| mortgage
|
Free Download
(49 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 2nd Dec 2019
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Dec 2021
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Dec 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Dec 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Badgers Walk Purley CR8 3PX England on Wed, 13th Jun 2018 to 42 Century Drive Spencers Wood Reading RG7 1PE
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Mar 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 273 Lower Addiscombe Road Croydon CR0 6rd United Kingdom on Mon, 3rd Apr 2017 to 2 Badgers Walk Purley CR8 3PX
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Oct 2016 director's details were changed
filed on: 15th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2016
| incorporation
|
Free Download
(27 pages)
|