(CS01) Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 Stoats Nest Village Coulsdon CR5 2JL England on Fri, 2nd Sep 2022 to 23 Homefield Road Coulsdon CR5 1ET
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 56 Tillingdown Hill Caterham Surrey CR3 6QL United Kingdom on Thu, 14th May 2020 to 13 Stoats Nest Village Coulsdon CR5 2JL
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 31st Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 31st Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Oct 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Oct 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Tue, 31st Oct 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Oct 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Oct 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Oct 2017 new director was appointed.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Oct 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 6th Oct 2015: 100.00 GBP
capital
|
|