(CS01) Confirmation statement with no updates 2023-05-08
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-08
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-08
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-08
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-05-08
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-08
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-08
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-02
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-03-02
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-08
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-08
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-05-18
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-18
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-18
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-05-18
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 30th, March 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-12-07
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-07
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-08
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-06-08 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2014-06-30
filed on: 15th, July 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to 2015-06-08 with full list of members
filed on: 4th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-04: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 2nd Floor, 51-53 London Road Croydon CR0 2RF England to 120-122 Morden Road Mitcham Surrey CR4 4DB on 2015-07-04
filed on: 4th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2Nd Floor, 51-53 London Road Croydon CR0 2RF on 2014-06-25
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 120-122 Morden Road Mitcham Surrey CR4 4DB England on 2014-06-25
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-08 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-10: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 120-122 Morden Road Mitcham Surrey CR4 4DB United Kingdom on 2014-03-10
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-06-08 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-07-30
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-07-22
filed on: 22nd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-06-09 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-06-18 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Limes Avenue Carshalton Surrey SM5 2AA England on 2012-06-11
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51-53 London Road Croydon CR0 2RF United Kingdom on 2012-06-11
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-11
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-06-11
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(7 pages)
|