(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 4, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 14, 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 14, 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 22, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 14, 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 14, 2021 new director was appointed.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 96 Stanhope Crescent Arnold Nottingham NG5 7BA. Change occurred on June 15, 2021. Company's previous address: 79 College Road Harrow HA1 1BD England.
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 22, 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 22, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 27, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 79 College Road Harrow HA1 1BD. Change occurred on July 16, 2019. Company's previous address: 5 the Limes South Cave Brough HU15 2FG England.
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 31, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 31, 2019 new director was appointed.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 31, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 31, 2019 new director was appointed.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 31, 2019 new director was appointed.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 31, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 31, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 23, 2017: 50100.00 GBP
filed on: 3rd, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 3, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 the Limes South Cave Brough HU15 2FG. Change occurred on December 12, 2016. Company's previous address: 190 Whitehorse Road Whitehorse Road Croydon CR0 2LA England.
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 17, 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 17, 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 190 Whitehorse Road Whitehorse Road Croydon CR0 2LA. Change occurred on March 2, 2016. Company's previous address: Flat 44, Lynden Hyrst Addiscombe Road Croydon CR05PL.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 25th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 25, 2015: 100.00 GBP
capital
|
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 25th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 3, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on January 20, 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|