AD01 |
Change of registered address from 74 Park Hill Road Wallington SM6 0RQ England on 23rd January 2024 to 34a Sydenham Road Croydon CR0 2EF
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 29th May 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England on 19th July 2020 to 74 Park Hill Road Wallington SM6 0RQ
filed on: 19th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom on 16th July 2019 to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st July 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 120 Moorgate Third Floor London EC2M 6UR on 5th March 2018 to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th February 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th August 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Curzon House 64 Clifton Street London EC2A 4HB on 22nd October 2014 to 120 Moorgate Third Floor London EC2M 6UR
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th August 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ United Kingdom on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th August 2013: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 20th June 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2013
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2012
| incorporation
|
Free Download
(7 pages)
|