CS01 |
Confirmation statement with no updates 2023/05/24
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/24
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/24
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 24th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/24
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/24
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/24
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 144a Upper Shirley Road Croydon CR0 5HA on 2018/02/28 to 44 Riddlesdown Avenue Purley CR8 1JJ
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/24
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/24
filed on: 21st, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/09/21
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/06/01
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/01
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/06/04 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2015/05/20 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/05/20 secretary's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/24
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/24
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/07/11 from 47 Gravel Hill Croydon Surrey CR0 5BJ
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/24
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/24
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 15th, August 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/24
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/11/19
filed on: 19th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 20th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/24
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2009/10/02 secretary's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/06/23 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009/06/23 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/05/31
filed on: 1st, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/06/23 with complete member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 16/04/2008 from 73 orchard way croydon surrey CR0 7NQ
filed on: 16th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, May 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2007
| incorporation
|
Free Download
(19 pages)
|