CS01 |
Confirmation statement with updates Thu, 12th Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 44 Bute Gardens West Wallington SM6 8SR England on Thu, 24th Aug 2023 to 8 Willis Road Croydon CR0 2XX
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 27th Sep 2022
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Sep 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Sep 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Bute Gardens Wallington SM6 8st England on Tue, 20th Sep 2022 to 44 Bute Gardens West Wallington SM6 8SR
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 358 Northborough Road London SW16 4TS England on Tue, 20th Sep 2022 to 44 Bute Gardens Wallington SM6 8st
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 20th Sep 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th Aug 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Aug 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Willis Road Croydon CR0 2XX England on Thu, 25th Aug 2022 to 358 Northborough Road London SW16 4TS
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 25th Aug 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 25th Aug 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 18th Jun 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 18th Jun 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 127 Bensham Manor Road Croydon CR7 7AG England on Mon, 20th Jun 2022 to 8 Willis Road Croydon CR0 2XX
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 18th Jun 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Jun 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Jul 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 13th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Jul 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2018
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Wed, 18th Jul 2018: 1.00 GBP
capital
|
|