AA |
Micro company accounts made up to 31st July 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st July 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 19th October 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 1st, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st July 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On 30th July 2018, company appointed a new person to the position of a secretary
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 731 Wandsworth Road Wandsworth Road London SW8 3JF England on 30th July 2018 to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 30th July 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th July 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th July 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 24th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF United Kingdom on 24th April 2018 to 731 Wandsworth Road Wandsworth Road London SW8 3JF
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 22nd September 2017, company appointed a new person to the position of a secretary
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73 Gauden Road London SW4 6LJ on 22nd September 2017 to Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon Surrey CR0 7AF
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st July 2011: 3.00 GBP
filed on: 8th, January 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25-27 White Friars Chester CH1 1NZ United Kingdom on 23rd August 2011
filed on: 23rd, August 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2011
| incorporation
|
Free Download
(22 pages)
|