CS01 |
Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 076692010009, created on Tue, 25th Apr 2023
filed on: 26th, April 2023
| mortgage
|
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Jan 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Jan 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Jan 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Jan 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Jan 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Jan 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 3rd Jun 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Jun 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076692010008, created on Fri, 12th Mar 2021
filed on: 23rd, March 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 076692010007, created on Fri, 12th Mar 2021
filed on: 23rd, March 2021
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Address change date: Fri, 11th Dec 2020. New Address: PO Box 2178 PO Box 2178 Croydon CR90 9TU. Previous address: The Gate House 45 Shirley Hill Road Croydon CR0 5HQ England
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076692010005, created on Thu, 9th Jan 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 076692010006, created on Thu, 9th Jan 2020
filed on: 13th, January 2020
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076692010004, created on Tue, 27th Mar 2018
filed on: 30th, March 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 076692010001, created on Tue, 27th Mar 2018
filed on: 30th, March 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 076692010003, created on Tue, 27th Mar 2018
filed on: 30th, March 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 076692010002, created on Tue, 27th Mar 2018
filed on: 30th, March 2018
| mortgage
|
Free Download
(15 pages)
|
CH01 |
On Wed, 5th Jul 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Jul 2017. New Address: The Gate House 45 Shirley Hill Road Croydon CR0 5HQ. Previous address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD England
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 17th Aug 2016. New Address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD. Previous address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD England
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Aug 2016. New Address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD. Previous address: 19 Montpelier Avenue Bexley Kent DA5 3AP
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 3rd Jul 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Jun 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Jun 2014 to Tue, 30th Sep 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 15th Jun 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Jun 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Jun 2012 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Jun 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2011
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|