AD01 |
Address change date: 25th July 2023. New Address: Airport House Purley Way Croydon CR0 0XZ. Previous address: Airport House Purley Way Croydon England
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd August 2022. New Address: Airport House Purley Way Croydon. Previous address: Suit 179 Airport House, Purley Way Croydon CR0 0XZ England
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 30th September 2017
filed on: 13th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
13th June 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
|
AD01 |
Address change date: 11th April 2017. New Address: Suit 179 Airport House, Purley Way Croydon CR0 0XZ. Previous address: Suite 432 4th Floor, Davis House 69-73 High Street Croydon CR0 1QQ
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 11th April 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th September 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th April 2015. New Address: Suite 432 4Th Floor, Davis House 69-73 High Street Croydon CR0 1QQ. Previous address: Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd March 2015. New Address: Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR. Previous address: Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR England
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th September 2014 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 2nd March 2015. New Address: Suit 2 Nimax House, 20 Ullswater Crescent Coulsdon Surrey CR5 2HR. Previous address: 82 Chipstead Valley Road Coulsdon Surrey CR5 3BA England
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th September 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th September 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|