AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England to Tbxh Sunley House 4 Bedford Park Croydon CR0 2AP on October 5, 2023
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 15, 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 15, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 16, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 19, 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Marco Polo House Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England to Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX on October 22, 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 134 Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to Marco Polo House Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX on October 22, 2020
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 16, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 16, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 16, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 2, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On July 25, 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 19, 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 134 Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 134 Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on January 28, 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 102 Calley Down Crescent New Addington Croydon CR0 0EG England to 134 Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on January 28, 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AP03 |
On January 25, 2016 - new secretary appointed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(7 pages)
|