AD01 |
Change of registered address from Unit 123 Maddison House 226 High Street Croydon CR9 1DF England on 2024/01/23 to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS
filed on: 23rd, January 2024
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077667560001, created on 2022/12/30
filed on: 4th, January 2023
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/08
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
SH01 |
449999.00 GBP is the capital in company's statement on 2020/07/01
filed on: 3rd, February 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/08
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 20th, August 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021/03/04 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/10 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/09/08
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 17th, March 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 27th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/08
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 the Exchange 6 Scarbrook Road Croydon CR0 1UH on 2019/09/02 to Unit 123 Maddison House 226 High Street Croydon CR9 1DF
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/10/31
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/08
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/08
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/08
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/08
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/08
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 8th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/06/18 from 66 Vicentia Quay Bridges Wharf London SW11 3GY England
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/08
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/09/08 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 11th, June 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/06/03 from C/O Mr Adolfo Noriega 81 Centurion Buildings 376 Queenstown Road London SW8 4NZ United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/02/20 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/02/20 from C/O Mr Adolfo De Alvarado 81 Centurion Buildings 376 Queenstown Road London SW8 4NZ United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/20 from C/O Mr Adolfo Noriega 81 Centurion Buildings 376 Queenstown Road London SW8 4NZ United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/08
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/05/23 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/23 from Flat 3 31 Lennox Gardens London SW1X 0PE United Kingdom
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2011
| incorporation
|
Free Download
(20 pages)
|