CS01 |
Confirmation statement with no updates Friday 10th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st December 2021
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Monday 10th February 2020 - new secretary appointed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st December 2019
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st November 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th January 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th January 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th January 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th January 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 24th April 2019.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 13th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 12th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 Willow Wood Crescent South Norwood London SE25 5PZ England to 107 County Square Elwick Road Ashford Ashford TN23 1AE on Tuesday 17th January 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 39 Willowsood Crescent South Norwood SE25 5PZ to 39 Willow Wood Crescent South Norwood London SE25 5PZ on Friday 22nd January 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 23rd November 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 23rd November 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 18th September 2015.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Barrow Road Croydon CR0 4EY to 39 Willowsood Crescent South Norwood SE25 5PZ on Friday 20th November 2015
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th November 2015
filed on: 19th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 12th November 2014.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 24th June 2013 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th April 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2012
| incorporation
|
Free Download
(36 pages)
|