CS01 |
Confirmation statement with no updates November 3, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 3, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080721350003, created on October 8, 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 15, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080721350002, created on March 24, 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to June 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to May 31, 2013 (was June 30, 2013).
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 16, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 28, 2012. Old Address: C/O Prospects Lombard House 2 Purley Way Croydon Surrey CR0 3JP
filed on: 28th, August 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, August 2012
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On July 31, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On July 31, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 13, 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(33 pages)
|