PSC04 |
Change to a person with significant control Fri, 22nd Sep 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Sep 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 9 1 Newgate Croydon CR0 2FB England on Wed, 26th Jan 2022 to Flat 2604 100B George St Croydon CR0 1GQ
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Penthouse Daytone House 1a Crescent Road Wimbledon London SW20 8EY England on Thu, 25th Jun 2020 to Flat 9 1 Newgate Croydon CR0 2FB
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 25th Jun 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Sep 2019
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Sep 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 9th, January 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 29th Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 10 139-145 Merton Road Wimbledon London SW19 1ED on Mon, 30th Oct 2017 to The Penthouse Daytone House 1a Crescent Road Wimbledon London SW20 8EY
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 29th Oct 2017
filed on: 29th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Sep 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Tue, 22nd Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 22nd Sep 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Sep 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Sep 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Flat 36 390 London Road Croydon Surrey CR0 2SW United Kingdom on Mon, 22nd Sep 2014 to Flat 10 139-145 Merton Road Wimbledon London SW19 1ED
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 9th Jan 2014. Old Address: 54 Bartholomew Close London SW18 1JQ
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jan 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Jan 2014
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Sep 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 21st Nov 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 8th Feb 2013. Old Address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Sep 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|