PSC01 |
Notification of a person with significant control 7th February 2024
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 24th March 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th January 2022. New Address: 39 Crown Road Sutton SM1 1RT. Previous address: Suite 32 Challenge House 616 Mitcham Road Croydon CR0 3AA England
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th November 2020
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th February 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
31st August 2017 - the day director's appointment was terminated
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2017
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st October 2015 to 31st March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st October 2014
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
1st April 2016 - the day director's appointment was terminated
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th April 2016. New Address: Suite 32 Challenge House 616 Mitcham Road Croydon CR0 3AA. Previous address: 616 Mitcham Road Unit 313, Challenge House Croydon CR0 3AA England
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st February 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st February 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th September 2015. New Address: 616 Mitcham Road Unit 313, Challenge House Croydon CR0 3AA. Previous address: 616 Mitcham Road Unit 313, Challenge House Croydon CR0 3AA England
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th September 2015. New Address: 616 Mitcham Road Unit 313, Challenge House Croydon CR0 3AA. Previous address: 73 Corbet Close Wallington Surrey SM6 7AR
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 500.00 GBP
capital
|
|
AP01 |
New director was appointed on 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th February 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 7th November 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 6th November 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Averil Grove Norbury London SW16 3ET England on 23rd October 2013
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
23rd October 2013 - the day director's appointment was terminated
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd October 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|