AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-09
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-25
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-10
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-03-18
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-10
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-20
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-10
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-10
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Jasmine House Jasmine Grove 53 -55 Jasmine Grove London SE20 8JY. Change occurred on 2019-03-05. Company's previous address: 54 Nithdale Road London SE18 3PD.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-02
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-15
filed on: 28th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-15
filed on: 28th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-15
filed on: 28th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-04-15
filed on: 28th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-04-10
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-10
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-18
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-18
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 54 Nithdale Road London SE18 3PD. Change occurred on 2016-01-16. Company's previous address: 26 Salcott Road Croydon CR0 4PR.
filed on: 16th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-18
filed on: 16th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-11-20
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 17th, February 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-18
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-20
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-20
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-18
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012-04-01 director's details were changed
filed on: 2nd, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-18
filed on: 2nd, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-04-01 director's details were changed
filed on: 2nd, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-04-01 secretary's details were changed
filed on: 2nd, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 Cecil Road Croydon CR0 3BN England on 2013-02-02
filed on: 2nd, February 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-18
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-18
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-21 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-01-18 secretary's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2009
| incorporation
|
Free Download
(24 pages)
|