AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 21st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/11
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/07/21.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/07/21
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/21.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/21.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2022/09/20
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2022/04/13
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/11
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/03/11
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/09/24
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/09/09 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Bankside Close Carshalton Surrey SM5 3SB England on 2020/09/09 to 94 Park Lane Croydon Surrey CR0 1JB
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AP04 |
On 2020/09/09, company appointed a new person to the position of a secretary
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/11
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/11/27
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/23
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/27
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/31
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/10/21
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/11
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/09/09 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/15.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/15.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 11th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/11
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/30
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/25
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/11
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Bankside Close Carshalton Surrey SM5 3SB England on 2016/05/09 to 7 Bankside Close Carshalton Surrey SM5 3SB
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS England on 2015/06/25 to 6 Bankside Close Carshalton Surrey SM5 3SB
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/12/04
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 149 Addington Road South Croydon Surrey CR2 8LH on 2015/06/11 to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/11
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/15
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/01/31
filed on: 12th, March 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 12th, March 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/11
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/10
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/09/10 from C/O Concept Property Management Ltd Unit 10a 22 Carlton Road South Croydon Surrey CR2 0BS England
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/11
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/08/29.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012/08/28, company appointed a new person to the position of a secretary
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/08/28 from C/O Jj Homes Properties Limitednorth North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/08/28.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/01/11
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2012
| incorporation
|
|