AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 12, 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 12, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 12, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2017
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2019
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2019
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2017
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 25, 2017
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2017
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2017 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 25, 2017 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 9 Airport House Purley Way Croydon CR0 0XZ England to Airport House Purley Way Croydon CR0 0XZ on June 20, 2018
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076547990001, created on February 6, 2018
filed on: 20th, February 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 24, 2016
filed on: 24th, June 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 23, 2016
filed on: 23rd, June 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 201 Lombard House 2 Purley Way Croydon CR0 3JP England to Unit 9 Airport House Purley Way Croydon CR0 0XZ on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 1, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 30, 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7B Round Grove Croydon CR0 7PP to 201 Lombard House 2 Purley Way Croydon CR0 3JP on October 9, 2015
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 1, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 2, 2014 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Round Grove Croydon CR0 7PP to 7B Round Grove Croydon CR0 7PP on December 18, 2014
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 1, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 1, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 19, 2013. Old Address: Accountax House 420a Streatham High Road Streatham London SW16 3SN
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 1, 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 23, 2011 new director was appointed.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 18, 2011. Old Address: 63 Loveridge Road Kilburn London NW6 2DR United Kingdom
filed on: 18th, August 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 16, 2011
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2011 new director was appointed.
filed on: 28th, July 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(7 pages)
|