AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 1st, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/05/18
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 092504620002 satisfaction in full.
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 092504620001 satisfaction in full.
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 092504620004 satisfaction in full.
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 092504620003 satisfaction in full.
filed on: 2nd, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/18
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/05/20
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/22
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/11/22
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 092504620003, created on 2019/08/30
filed on: 16th, September 2019
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 092504620004, created on 2019/08/30
filed on: 16th, September 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 092504620002, created on 2019/08/27
filed on: 5th, September 2019
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 092504620001, created on 2019/08/27
filed on: 3rd, September 2019
| mortgage
|
Free Download
(35 pages)
|
TM01 |
2019/08/05 - the day director's appointment was terminated
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/22
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/29. New Address: 383 Commonside East Mitcham CR4 1HF. Previous address: Flat 5 Chestnut Court 16 Bramley Hill South Croydon CR2 6LY United Kingdom
filed on: 29th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/12/06 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/22
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/16
filed on: 16th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2017/07/28. New Address: Flat 5 Chestnut Court 16 Bramley Hill South Croydon CR2 6LY. Previous address: 63 Lord Street Stalybridge Cheshire SK15 1TY
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/22
filed on: 4th, December 2016
| confirmation statement
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/11/22 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/05
capital
|
|
AP01 |
New director appointment on 2015/01/29.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/22 with full list of members
filed on: 23rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/23
capital
|
|
TM01 |
2014/11/22 - the day director's appointment was terminated
filed on: 23rd, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/22.
filed on: 23rd, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/22 - the day director's appointment was terminated
filed on: 23rd, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/21.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/21. New Address: 63 Lord Street Stalybridge Cheshire SK15 1TY. Previous address: 63 Lord Street 63 Lord Street Stalybridge SK15 1TY United Kingdom
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/10/17
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/10/07 - the day director's appointment was terminated
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2014
| incorporation
|
Free Download
(7 pages)
|