(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jul 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 27th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Apr 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Apr 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Apr 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Apr 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 392 London Road Mitcham Surrey CR4 4BE on Tue, 26th May 2015 to 39 Lynwood Road London SW17 8SB
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Apr 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Sep 2014: 100.00 GBP
capital
|
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 11th Jul 2014. Old Address: Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Fri, 12th Apr 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|