CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
|
PSC04 |
Change to a person with significant control 29th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
9th April 2019 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd January 2019. New Address: We Work, Moor Place 1 Fore Street Avenue London EC2Y 9DT. Previous address: Flat 42 18 Bramley Hill South Croydon Surrey CR2 6LZ
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
23rd January 2019 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th January 2019
filed on: 10th, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th May 2016: 1.00 GBP
capital
|
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st April 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th February 2015. New Address: Flat 42 18 Bramley Hill South Croydon Surrey CR2 6LZ. Previous address: C/O Gary J Lowe 163 Welcomes Road Kenley Surrey CR8 5HB
filed on: 12th, February 2015
| address
|
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th May 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th May 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
27th April 2012 - the day director's appointment was terminated
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Bohouse Sussex Street Middlesbrough Cleveland TS2 1BF England on 24th April 2012
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
10th July 2011 - the day director's appointment was terminated
filed on: 10th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 42 18 Bramley Hill South Croydon Croydon CR2 6LZ United Kingdom on 10th July 2011
filed on: 10th, July 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th July 2011: 1.00 GBP
filed on: 10th, July 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(20 pages)
|