CS01 |
Confirmation statement with no updates 30th October 2024
filed on: 25th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2024
filed on: 22nd, November 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Ascot Road Orpington BR5 2JE England on 8th November 2024 to 21 Hibbs Close Swanley BR8 7FA
filed on: 8th, November 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2024 director's details were changed
filed on: 8th, November 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2023
filed on: 26th, July 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 Ascot Road Orpington BR5 2JE England on 19th May 2021 to 35 Ascot Road Orpington BR5 2JE
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1B Stanley Way Orpington BR5 2HE England on 6th January 2021 to 25 Ascot Road Orpington BR5 2JE
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 242 Whitestone Way Whitestone Way Croydon CR0 4FH England on 8th May 2020 to 1B Stanley Way Orpington BR5 2HE
filed on: 8th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 6th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 7 34 Violet Lane Croydon CR0 4HF England on 5th September 2018 to 242 Whitestone Way Whitestone Way Croydon CR0 4FH
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th October 2017
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 417 Clarence Lane London SW15 5QD United Kingdom on 19th April 2018 to Downes House; 34 Violet Lane Flat 7 Croydon CR0 4HF
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Downes House; 34 Violet Lane Flat 7 Croydon CR0 4HF England on 19th April 2018 to Flat 7 34 Violet Lane Croydon CR0 4HF
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2017
filed on: 18th, April 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2017
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd March 2017
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2016
| incorporation
|
Free Download
|