CH01 |
On 4th December 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 4th December 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th December 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 27th June 2023 secretary's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th June 2023. New Address: 10 Cheyne Walk Northampton NN1 5PT. Previous address: D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 093834070001 in full
filed on: 21st, March 2023
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th December 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 13th January 2022
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th January 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 14th December 2022 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th December 2022
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st August 2022. New Address: D S House 306 High Street Croydon Surrey CR0 1NG. Previous address: 75 Park Lane Croydon CR9 1XS
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th January 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th January 2020
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093834070001, created on 3rd July 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 1st April 2019: 14284.00 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 13th January 2018
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th January 2018
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th January 2018 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 11th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 11th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 13th June 2016: 13332.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On 13th June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th January 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 7th December 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2016 to 31st March 2016
filed on: 2nd, September 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th June 2015: 11428.00 GBP
filed on: 21st, July 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 10000.00 GBP
filed on: 17th, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 17th, July 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 12th January 2015: 10000.00 GBP
filed on: 17th, July 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, July 2015
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(8 pages)
|