AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096900880002, created on July 2, 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 1, 2019
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2019
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 4, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 18, 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096900880001, created on November 9, 2018
filed on: 17th, November 2018
| mortgage
|
Free Download
(27 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Legion House Lower Road Kenley CR8 5NH. Change occurred on August 2, 2017. Company's previous address: Unit 20 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS England.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 20 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS. Change occurred on September 8, 2016. Company's previous address: Southbridge House Southbridge Place Croydon CR0 4HA United Kingdom.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 16, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|