AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 15th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
SH19 |
100.00 GBP is the capital in company's statement on Tuesday 31st August 2021
filed on: 31st, August 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 31st, August 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 31st, August 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/07/21
filed on: 31st, August 2021
| insolvency
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th April 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th April 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 15th April 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 5th March 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th March 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 11K Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to Unit 11J Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on Thursday 16th May 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th April 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 17th August 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 15th April 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 15th April 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th April 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1134889.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 15th April 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1134889.00 EUR is the capital in company's statement on Thursday 6th June 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 15th April 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
1134889.00 EUR is the capital in company's statement on Tuesday 23rd August 2011
filed on: 30th, August 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2011
| incorporation
|
Free Download
(49 pages)
|