AA |
Micro company accounts made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-06
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-06
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 377 Limpsfield Road South Croydon CR2 9BY. Change occurred on 2021-06-23. Company's previous address: 359-367 Ground Floor Unit Limpsfield Road South Croydon Surrey CR2 9BY England.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-06
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-03-31 (was 2020-09-30).
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-06
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-06
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 359-367 Ground Floor Unit Limpsfield Road South Croydon Surrey CR2 9BY. Change occurred on 2019-09-12. Company's previous address: Unit 47, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 1st, October 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-30
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-06
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-17
filed on: 17th, February 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, February 2017
| change of name
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2015-12-31 (was 2016-03-31).
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-06
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-17: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-06
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-19: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-06
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-06
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-06
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, September 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-06
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2010-06-30 (was 2010-12-31).
filed on: 30th, March 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-07
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-06 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-06
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 1st, April 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2009-08-07 - Annual return with full member list
filed on: 7th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 4th, August 2009
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to 2008-10-23 - Annual return with full member list
filed on: 23rd, October 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, September 2007
| mortgage
|
Free Download
(3 pages)
|
288b |
On 2007-06-06 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-06 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(16 pages)
|