TM01 |
Director appointment termination date: January 30, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 30, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2023
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 310 Stafford Road Croydon CR0 4NH England to Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on December 6, 2022
filed on: 6th, December 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 4 Rosendale Road London SE21 8DP England to 34 Alleyn Road London SE21 8AL at an unknown date
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(12 pages)
|
CH03 |
On May 15, 2020 secretary's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 15, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Rosendale Road London SE21 8DP England to 310 Stafford Road Croydon CR0 4NH on May 15, 2020
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 099834450007, created on November 1, 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 099834450006, created on November 1, 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(77 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099834450005, created on February 13, 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 099834450004, created on February 13, 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 099834450003, created on February 13, 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 310 Stafford Road Croydon CR0 4NH England to 4 Rosendale Road London SE21 8DP at an unknown date
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 9, 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period extended from February 28, 2017 to April 5, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 310 Stafford Road Croydon CR0 4NH.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099834450002, created on February 3, 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 099834450001, created on February 3, 2017
filed on: 7th, February 2017
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2016
| incorporation
|
Free Download
(25 pages)
|