TM01 |
2023/10/16 - the day director's appointment was terminated
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/16.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
2023/08/15 - the day secretary's appointment was terminated
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/26
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/26
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/26
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/26
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/26
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, August 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/05/25
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/26
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, March 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/26
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/26 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/04/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/26 with full list of members
filed on: 1st, March 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
2015/02/01 - the day secretary's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/20. New Address: 1 Suffolk House College Road Croydon Surrey CR0 1PE. Previous address: 100 Bradmore Way Coulsdon Surrey CR5 1PB
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/01.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/02/01 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 1st, December 2014
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on 2014/06/02 from the Garden House Mill Road Slindon Near Arundel West Sussex BN18 0LY England
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/15 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/06/02
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 14th, December 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2013/03/15 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2012
| incorporation
|
Free Download
(37 pages)
|