CS01 |
Confirmation statement with no updates 12th November 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2022
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 6, 16-18 Pampisford Road Purley CR8 2NE England on 2nd June 2021 to 265 Purley Way Croydon CR0 0XZ
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2020
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2019
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th September 2019: 4.00 GBP
filed on: 8th, November 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th September 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th September 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 29th September 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Wings Haven Cottages Sheffield Park Uckfield TN22 3QS England on 30th September 2019 to Unit 6, 16-18 Pampisford Road Purley CR8 2NE
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Flat 3 Micklefield Court 16 Cameron Road Croydon CR0 2SR on 16th June 2017 to 2 Wings Haven Cottages Sheffield Park Uckfield TN22 3QS
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 23rd September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th July 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 3.00 GBP
capital
|
|
CH01 |
On 23rd July 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 Stafford Road Wallington Surrey SM6 9AP United Kingdom on 27th July 2015 to C/O Flat 3 Micklefield Court 16 Cameron Road Croydon CR0 2SR
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 3.00 GBP
capital
|
|