CS01 |
Confirmation statement with no updates October 29, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 122 Langdale Road Thornton Heath CR7 7PR. Change occurred on February 18, 2020. Company's previous address: 77 Donnybrook Road London SW16 5AY England.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 77 Donnybrook Road London SW16 5AY. Change occurred on September 14, 2016. Company's previous address: 65 Ingram Road Thornton Heath Surrey CR7 8EF.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 65 Ingram Road Thornton Heath Surrey CR7 8EF. Change occurred on January 27, 2015. Company's previous address: 65 Ingram Road Thornton Heath Surrey CR7 8EF England.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 65 Ingram Road Thornton Heath Surrey CR7 8EF. Change occurred on January 27, 2015. Company's previous address: 48 Helmsdale Road London SW16 5XQ United Kingdom.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 5, 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|