AA |
Full accounts for the period ending 30th September 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(38 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, August 2023
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, August 2023
|
resolution |
Free Download
(2 pages)
|
TM01 |
11th July 2023 - the day director's appointment was terminated
filed on: 12th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
11th July 2023 - the day director's appointment was terminated
filed on: 12th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2023
filed on: 12th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(36 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit 3-4 Zk Park 23 Commerce Way Croydon CR0 4ZS. Previous address: Unit 5 Zk Park 23 Commerce Way Croydon CR0 4ZS England
filed on: 22nd, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 3rd, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
1st March 2022 - the day director's appointment was terminated
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(34 pages)
|
TM01 |
19th May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2021
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director was appointed on 10th February 2020
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
10th February 2020 - the day director's appointment was terminated
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(30 pages)
|
AD01 |
Address change date: 15th March 2019. New Address: Unit 3/4 Zk Park 23 Commerce Way Croydon CR0 4ZS. Previous address: Unit 5 Zk Park 23 Commerce Way Croydon CR0 4ZS England
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(32 pages)
|
TM01 |
18th February 2019 - the day director's appointment was terminated
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2019
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Unit 5 Zk Park 23 Commerce Way Croydon CR0 4ZS. Previous address: Unit 5 Commerce Way Croydon CR0 4ZS England
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 4th, July 2017
|
accounts |
Free Download
(29 pages)
|
AD01 |
Address change date: 20th May 2017. New Address: Unit 5 Zk Park 23 Commerce Way Croydon CR0 4ZS. Previous address: Unit 36 Hatton Garden Holborn London EC1N 8PG
filed on: 20th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st December 2016 - the day director's appointment was terminated
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, November 2016
|
resolution |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 12th October 2016
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
12th October 2016 - the day secretary's appointment was terminated
filed on: 13th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2016
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 5 Commerce Way Croydon CR0 4ZS at an unknown date
filed on: 9th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th March 2016 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2016: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st March 2016
filed on: 8th, February 2016
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 7th, October 2015
|
accounts |
Free Download
(19 pages)
|
AA01 |
Current accounting period extended from 31st March 2016 to 30th June 2016
filed on: 6th, May 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 100.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th March 2014 with full list of members
filed on: 10th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th March 2014: 100.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT United Kingdom on 16th April 2013
filed on: 16th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th March 2013 with full list of members
filed on: 2nd, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th March 2012 with full list of members
filed on: 14th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, September 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Daleside Chelsfield Orpington Kent BR6 6EG on 27th June 2011
filed on: 27th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th March 2011 with full list of members
filed on: 13th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 24th, January 2011
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 9th March 2010
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th March 2010 with full list of members
filed on: 1st, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/08/2009 from 37 wheathill road anerley london SE20 7XQ united kingdom
filed on: 27th, August 2009
|
address |
Free Download
(1 page)
|
288a |
On 27th August 2009 Secretary appointed
filed on: 27th, August 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2009
|
incorporation |
Free Download
(11 pages)
|