AD01 |
Change of registered address from 7 7 Woodbury Close Croydon Surrey CR0 5PR England on Sun, 5th Mar 2023 to 7 Woodbury Close Croydon Surrey CR0 5PR
filed on: 5th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Feb 2023
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Feb 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Weatherill House New South Quarter 23 Whitestone Way Croydon Surrey CR0 4WF on Fri, 5th Feb 2021 to 7 7 Woodbury Close Croydon Surrey CR0 5PR
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st Feb 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 29th Feb 2020
filed on: 1st, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Feb 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 5th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2017: 8.00 GBP
filed on: 16th, March 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 3rd Mar 2017 new director was appointed.
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Apr 2016
filed on: 30th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th May 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Apr 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Apr 2014
filed on: 2nd, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 2nd May 2014: 2.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Tue, 14th Jan 2014. Old Address: Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR9 6DA
filed on: 14th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Apr 2013
filed on: 7th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Apr 2012
filed on: 11th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Apr 2011
filed on: 9th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sun, 25th Apr 2010 director's details were changed
filed on: 22nd, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Apr 2010
filed on: 22nd, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 28th May 2009 with complete member list
filed on: 28th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, February 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 26th Jun 2008 with complete member list
filed on: 26th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 27th, February 2008
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 13th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 13th, February 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 25th May 2007 with complete member list
filed on: 25th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 25th May 2007 with complete member list
filed on: 25th, May 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On Fri, 12th May 2006 New secretary appointed
filed on: 12th, May 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 12th May 2006 Secretary resigned
filed on: 12th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 12th May 2006 New secretary appointed
filed on: 12th, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 12th May 2006 New director appointed
filed on: 12th, May 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 12th May 2006 Director resigned
filed on: 12th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 12th May 2006 New director appointed
filed on: 12th, May 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 12th May 2006 Secretary resigned
filed on: 12th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 12th May 2006 Director resigned
filed on: 12th, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2006
|
incorporation |
Free Download
(19 pages)
|