AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Fairman Harris 1 Landor Road London SW9 9RX England to 226 Brighton Road South Croydon CR2 6AH on December 20, 2023
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor- North Fairman Harris 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on February 2, 2021
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Fairfield Road Croydon CR0 5BR England to 3rd Floor- North Fairman Harris 224-236 Walworth Road London SE17 1JE on February 13, 2020
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to 3 Fairfield Road Croydon CR0 5BR on April 10, 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 7, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093966830004, created on April 4, 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 093966830003, created on April 4, 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On March 27, 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2017 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 27, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on April 14, 2016
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093966830002, created on June 26, 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 093966830001, created on June 26, 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return made up to May 13, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Taxaccolega Ltd 187a London Road Croydon CR0 2RJ England to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on May 11, 2015
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 20, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|