AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Aug 2022 to Tue, 28th Feb 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th May 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th May 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 30th Aug 2021. New Address: 31a Galpins Road Thornton Heath CR7 6EL. Previous address: 27 Galpins Road Thornton Heath CR7 6EL England
filed on: 30th, August 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th May 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th May 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 26th May 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st May 2017 to Thu, 31st Aug 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 23rd Nov 2016. New Address: 27 Galpins Road Thornton Heath CR7 6EL. Previous address: 60 Wide Way Mitcham Surrey CR4 1BL England
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 26th May 2016. New Address: 60 Wide Way Mitcham Surrey CR4 1BL. Previous address: 16a Egmont Road Surbiton Surrey KT6 7AT
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 26th May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 26th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 13th May 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|