AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Oct 2023
filed on: 29th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Oct 2023 director's details were changed
filed on: 29th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 152 Western Road Mitcham CR4 3EB England on Sun, 29th Oct 2023 to 9a Royal Parade London W5 1ET
filed on: 29th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 13th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 13th, March 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 9th Mar 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Morden Court Parade London Road Morden Surrey SM4 5HJ England on Thu, 9th Mar 2023 to 152 Western Road Mitcham CR4 3EB
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Mar 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jun 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 30th Apr 2016 from Thu, 31st Mar 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Morden Court Parade London Road Morden Surrey SM4 5HJ United Kingdom on Fri, 17th Jun 2016 to 23 Morden Court Parade London Road Morden Surrey SM4 5HJ
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 2nd Jun 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jun 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Mar 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 20th Mar 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Mar 2015
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(36 pages)
|