AP03 |
On February 7, 2024 - new secretary appointed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 6, 2024
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
CH03 |
On December 27, 2023 secretary's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 2963, Cr8 55a Denmark Hill London SE5 8RS England to PO Box 2968Cr81Yb Flat 3 4 Pleydell Gardens Folkestone Kent CT20 2DN on June 1, 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 2963 Purley Surrey CR8 1YB England to PO Box 2963, Cr8 55a Denmark Hill London SE5 8RS on May 18, 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 76841 Camberwell London SE5 5LQ England to PO Box 2963 Purley Surrey CR8 1YB on May 12, 2020
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O P O Box 2963, Purley, Surrey CR8 1YB 55a Denmark Hill London SE5 8RS to PO Box 76841 Camberwell London SE5 5LQ on May 11, 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 5, 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 31, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 5, 2016
filed on: 10th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On January 8, 2016 - new secretary appointed
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 20, 2015 secretary's details were changed
filed on: 27th, December 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 20, 2015
filed on: 27th, December 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On December 20, 2015 - new secretary appointed
filed on: 27th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 31, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 15, 2014 director's details were changed
filed on: 29th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 29, 2014. Old Address: 2 1 Kimberley Place Purley Surrey CR8 2BX United Kingdom
filed on: 29th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2014 with full list of members
filed on: 29th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 29, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 5, 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 30, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 4, 2011. Old Address: Flat 2, No 1-2 Kimberley Place Purley Surrey CR8 2BX United Kingdom
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 13, 2011
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On January 13, 2011 - new secretary appointed
filed on: 13th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 30, 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 22, 2009. Old Address: 96 Riddlesdown Road Purley Surrey CR8 1DD United Kingdom
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On December 21, 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 21, 2009 secretary's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 30, 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(3 pages)
|
CH03 |
On July 31, 2009 secretary's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/08/2009 from 13 lower barn road purley surrey CR8 1HY
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to August 18, 2008
filed on: 18th, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/09/07 from: 34 hancock road london SE19 3JW
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/07 from: 34 hancock road london SE19 3JW
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2007
| incorporation
|
Free Download
(9 pages)
|