CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 4 Burlington Close Orpington BR6 8PP. Change occurred on Sunday 16th October 2022. Company's previous address: 40 Holland Avenue Cheam Sutton Surrey SM2 6HU England.
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 10th October 2022 director's details were changed
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 10th October 2022 director's details were changed
filed on: 16th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 10th October 2022
filed on: 16th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 3rd August 2022.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd May 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 23rd April 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd April 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 27th September 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th October 2020
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Friday 23rd April 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th July 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th July 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Holland Avenue Cheam Sutton Surrey SM2 6HU. Change occurred on Sunday 9th September 2018. Company's previous address: 268 Gander Green Lane Cheam Sutton Surrey SM3 9QF United Kingdom.
filed on: 9th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Tuesday 24th July 2018.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 2nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095682390002, created on Tuesday 24th April 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 095682390001, created on Monday 26th February 2018
filed on: 27th, February 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 8th, April 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2015
| incorporation
|
Free Download
|