CH01 |
On Tue, 25th Mar 2025 director's details were changed
filed on: 26th, March 2025
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Mar 2025 director's details were changed
filed on: 25th, March 2025
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on Tue, 25th Mar 2025 to Stonemead House 95 London Road Croydon Surrey CR0 2RF
filed on: 25th, March 2025
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 25th Mar 2025 director's details were changed
filed on: 25th, March 2025
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Mar 2025 director's details were changed
filed on: 25th, March 2025
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Mar 2025 director's details were changed
filed on: 25th, March 2025
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Feb 2025
filed on: 17th, February 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 15th, October 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Feb 2024
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Nov 2023 new director was appointed.
filed on: 24th, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Jul 2023 new director was appointed.
filed on: 24th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Jul 2023 new director was appointed.
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Jul 2023 new director was appointed.
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Jul 2023 new director was appointed.
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Jul 2023
filed on: 20th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 14th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 12th, October 2022
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 10th Oct 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 13th Apr 2022
filed on: 21st, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 23rd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Dec 2018
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Dec 2018 new director was appointed.
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Jan 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Crown Leasehold Management Trym Lodge 1 Henbury Road Bristol BS9 3HQ United Kingdom on Tue, 16th Jan 2018 to 94 Park Lane Croydon Surrey CR0 1JB
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AP04 |
On Sat, 1st Apr 2017, company appointed a new person to the position of a secretary
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Apr 2017
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2017
|
incorporation |
Free Download
(19 pages)
|